The Club Company Acquisitions (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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 related company news information about these directors and secretaries in other companies
LAW 2415 LIMITED
PARK LANE ACQUISITIONS (HOLDINGS) LIMITED
Company type Private Limited Company , Active Company Number 05075807 Record last updated Friday, September 17, 2021 12:31:29 PM UTC Official Address C/o Castle Royle Golf Country Club Bath Road Knowl Hill Reading Berkshire Rg109al Twyford There are 8 companies registered at this street
Postal Code RG109AL Sector Activities of head offices
Visits Document Type Publication date Download link Registry Sep 6, 2021 Appointment of a man as Director Registry Aug 31, 2021 Resignation of one Director (a man) Registry Dec 22, 2020 Resignation of one Director (a man) 5075... Registry Dec 22, 2020 Appointment of a man as Director Registry Nov 11, 2019 Resignation of one Secretary (a man) Registry Nov 11, 2019 Appointment of a man as Secretary Registry May 17, 2018 Resignation of one Director (a man) Registry Aug 4, 2017 Registration of a charge / charge code Registry Aug 3, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 22, 2017 Change of location of company records to the single alternative inspection location Registry Mar 22, 2017 Confirmation statement made , with updates Financials Mar 13, 2017 Annual accounts Registry Jul 6, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Apr 14, 2016 Change of particulars for director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Mar 31, 2016 Annual accounts Registry Mar 17, 2016 Annual return Financials May 6, 2015 Annual accounts Registry Apr 1, 2015 Change of location of company records to the single alternative inspection location Registry Apr 1, 2015 Annual return Registry Apr 1, 2015 Change of location of company records to the registered office Registry Mar 4, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Mar 4, 2015 Return of allotment of shares Registry Mar 4, 2015 Resolution Registry Feb 12, 2015 Resignation of one Director Registry Feb 5, 2015 Registration of a charge / charge code Registry Jan 28, 2015 Resignation of one Accountant and one Director (a man) Registry Jan 28, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Sep 22, 2014 Annual accounts Registry Mar 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 12, 2014 Annual return Financials Apr 24, 2013 Annual accounts Registry Mar 27, 2013 Annual return Financials Jul 3, 2012 Annual accounts Registry Mar 29, 2012 Annual return Registry Mar 29, 2012 Change of particulars for secretary Registry Mar 5, 2012 Change of particulars for director Registry Feb 29, 2012 Change of particulars for director 2588418... Registry Dec 28, 2011 Appointment of a person as Secretary Registry Dec 28, 2011 Resignation of one Secretary Registry Dec 20, 2011 Appointment of a man as Secretary Registry Aug 9, 2011 Change of particulars for secretary Registry Aug 9, 2011 Change of particulars for director Financials Jun 29, 2011 Annual accounts Registry Mar 10, 2011 Annual return Financials Oct 26, 2010 Annual accounts Registry Mar 10, 2010 Annual return Registry Oct 14, 2009 Change of location of company records to the single alternative inspection location Registry Oct 13, 2009 Notification of single alternative inspection location Financials Apr 6, 2009 Annual accounts Registry Mar 11, 2009 Annual return Registry Sep 30, 2008 Resignation of a person Registry Sep 26, 2008 Resignation of one Hotelier and one Director (a man) Registry May 13, 2008 Resolution Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 8205475... Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 8205474... Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 8205472... Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 13, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 8205477... Registry May 13, 2008 Declaration in relation to assistance for the acquisition of shares Registry May 6, 2008 Particulars of a mortgage or charge Registry Mar 19, 2008 Resignation of a person Registry Mar 18, 2008 Resignation of one Accountant and one Director (a man) Registry Mar 14, 2008 Annual return Financials Mar 4, 2008 Annual accounts Registry Jun 25, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 16, 2007 Annual accounts Registry Mar 21, 2007 Annual return Registry Feb 27, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 28, 2006 Resolution Registry Sep 28, 2006 Resolution 1844827... Registry Sep 28, 2006 Resolution Registry Sep 13, 2006 Resolution 1866234... Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1844587... Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1844639... Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1866842... Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1866719... Registry Sep 13, 2006 Declaration in relation to assistance for the acquisition of shares Registry Sep 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 6, 2006 Particulars of a mortgage or charge Registry Aug 16, 2006 Resignation of a person Registry Aug 16, 2006 Resignation of a person 1831283... Registry Aug 16, 2006 Resignation of a person Registry Aug 16, 2006 Appointment of a person Registry Aug 16, 2006 Appointment of a person 1832255... Registry Aug 16, 2006 Appointment of a person Registry Aug 11, 2006 Resolution Registry Jul 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1800925... Registry Jun 21, 2006 Three appointments: 3 men Registry Jun 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 63618742... Registry Mar 16, 2006 Annual return