Club Countryman Ltd was registered on 28 June 2011 and has its registered office in Birmingham. This business has one director listed as Bailey, Susan May in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Susan May | 01 March 2014 | 28 August 2015 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 17 September 2020 | |
AD01 - Change of registered office address | 09 December 2019 | |
RESOLUTIONS - N/A | 06 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2019 | |
LIQ02 - N/A | 06 December 2019 | |
TM01 - Termination of appointment of director | 21 November 2019 | |
CS01 - N/A | 04 September 2019 | |
CS01 - N/A | 29 August 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
PSC07 - N/A | 12 December 2018 | |
PSC02 - N/A | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 07 November 2018 | |
CS01 - N/A | 07 November 2018 | |
AD01 - Change of registered office address | 07 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
RESOLUTIONS - N/A | 03 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 08 September 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
SH01 - Return of Allotment of shares | 02 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
CS01 - N/A | 09 August 2016 | |
SH01 - Return of Allotment of shares | 12 July 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
AP01 - Appointment of director | 24 March 2016 | |
AR01 - Annual Return | 30 September 2015 | |
CERTNM - Change of name certificate | 25 September 2015 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
TM02 - Termination of appointment of secretary | 28 August 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
AP04 - Appointment of corporate secretary | 18 June 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AP01 - Appointment of director | 26 January 2015 | |
AP01 - Appointment of director | 26 January 2015 | |
AR01 - Annual Return | 10 November 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
AD01 - Change of registered office address | 30 July 2014 | |
AA - Annual Accounts | 22 July 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
AD01 - Change of registered office address | 29 May 2014 | |
AP03 - Appointment of secretary | 10 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
CERTNM - Change of name certificate | 22 March 2012 | |
AA01 - Change of accounting reference date | 23 December 2011 | |
NEWINC - New incorporation documents | 28 June 2011 |