About

Registered Number: 05075807
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire, RG10 9AL

 

Founded in 2004, The Club Company Acquisitions (Holdings) Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Paul Simon 11 November 2019 - 1
HEMMINGS, Martin Ewart 20 December 2011 11 November 2019 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
MR04 - N/A 07 February 2020
MR04 - N/A 07 February 2020
MR01 - N/A 13 January 2020
AP03 - Appointment of secretary 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
MR01 - N/A 26 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 February 2019
AGREEMENT2 - N/A 04 July 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 05 December 2017
MR01 - N/A 04 August 2017
MR04 - N/A 03 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 March 2017
AGREEMENT2 - N/A 06 July 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 01 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2015
AD04 - Change of location of company records to the registered office 01 April 2015
RESOLUTIONS - N/A 04 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
TM01 - Termination of appointment of director 12 February 2015
MR01 - N/A 05 February 2015
MR04 - N/A 28 January 2015
AA - Annual Accounts 22 September 2014
MR04 - N/A 20 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 29 February 2012
AP03 - Appointment of secretary 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
RESOLUTIONS - N/A 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
RESOLUTIONS - N/A 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
363a - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 06 January 2005
353a - Register of members in non-legible form 30 November 2004
353 - Register of members 30 November 2004
CERTNM - Change of name certificate 21 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
RESOLUTIONS - N/A 08 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2004
395 - Particulars of a mortgage or charge 27 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
123 - Notice of increase in nominal capital 23 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
CERTNM - Change of name certificate 08 April 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2020 Outstanding

N/A

A registered charge 25 September 2019 Fully Satisfied

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 30 August 2006 Fully Satisfied

N/A

Debenture 07 September 2005 Fully Satisfied

N/A

Insurance assignment 03 August 2004 Fully Satisfied

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.