Cb Hounslow Sports & Social Club LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-12-31 | |
CB HOUNSLOW SPORTS CLUB LIMITED
Company type | Private Limited Company, Active |
Company Number | 07880300 |
Record last updated | Friday, October 29, 2021 3:22:44 AM UTC |
Official Address | 21 Sherborne Road Bedfont There are 9 companies registered at this street |
Postal Code | TW148ES |
Sector | Operation of sports facilities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 5, 2021 | Appointment of a man as Director and Company Director | |
Registry | May 19, 2020 | Resignation of one Director (a man) | |
Registry | May 5, 2020 | Two appointments: 2 men | |
Registry | May 5, 2020 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | May 5, 2020 | Resignation of 5 people: one Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 20, 2020 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 20, 2020 | Resignation of 5 people: one Individual Or Entity With Significant Influence Or Control | |
Registry | Oct 29, 2019 | Resignation of one Director (a man) | |
Registry | Oct 29, 2019 | Resignation of one Director (a man) 7912... | |
Registry | Dec 14, 2018 | Resignation of one Director (a man) | |
Registry | Dec 14, 2018 | Resignation of one Recruitment and one Director (a man) | |
Registry | Dec 14, 2018 | Resignation of 3 people: one Director (a man) | |
Registry | Dec 14, 2018 | Appointment of a man as Director and Property Developer | |
Registry | Apr 6, 2016 | Four appointments: 2 men and 2 women | |
Registry | Apr 6, 2016 | Appointment of a person as Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Dec 11, 2014 | Appointment of a man as Company Director and Director | |
Registry | Feb 13, 2014 | Annual return | |
Registry | Feb 13, 2014 | Annual return 7912... | |
Registry | Sep 24, 2013 | Appointment of a woman as Director | |
Registry | Sep 18, 2013 | Appointment of a woman as Director 7912... | |
Financials | Sep 17, 2013 | Annual accounts | |
Registry | Sep 11, 2013 | Appointment of a man as Director | |
Registry | Sep 10, 2013 | Appointment of a man as Director 7880... | |
Registry | Sep 9, 2013 | Alteration to memorandum and articles | |
Registry | Aug 30, 2013 | Two appointments: 2 men | |
Registry | Aug 30, 2013 | Two appointments: 2 women,: 2 women | |
Financials | Aug 29, 2013 | Annual accounts | |
Registry | May 25, 2013 | Notice of striking-off action discontinued | |
Registry | May 22, 2013 | Annual return | |
Registry | Apr 17, 2013 | Annual return 7912... | |
Registry | Apr 16, 2013 | First notification of strike-off action in london gazette | |
Registry | Jan 17, 2012 | Appointment of a man as Chairman and Director | |
Registry | Dec 30, 2011 | Change of name certificate | |
Registry | Dec 30, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 30, 2011 | Company name change | |
Registry | Dec 13, 2011 | Appointment of a man as Director and Football Chairman | |