CAPITAL CLUBS LIMITED



Company Documents

DateDescription
24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

01/12/111 December 2011 DIRECTOR APPOINTED RICHARD ROBERT SALMOND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 28/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 01/10/2009

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ELIZABETH JILL TARN

View Document

26/06/0826 June 2008 SECRETARY RESIGNED GILLIAN MOORE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

06/03/086 March 2008 DIRECTOR RESIGNED ALAN RIDDY

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

30/04/0630 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/05/051 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED LILLAND LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/04/0228 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/04/0129 April 2001 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 AUDITOR'S RESIGNATION

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 9/15 CANK STREET LEICESTER LE1 5GX

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document



19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9918 February 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 01/02/98

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/03/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

07/03/957 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

30/01/9430 January 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 ADOPT MEM AND ARTS 20/09/91

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 11 LANK STREET LEICESTER LE1 5GX

View Document

26/03/9226 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

12/08/9112 August 1991 S386 DISP APP AUDS 12/07/91

View Document

12/08/9112 August 1991 ADOPT MEM AND ARTS 28/03/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

27/01/9127 January 1991 FULL ACCOUNTS MADE UP TO 27/01/91

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9028 January 1990 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

31/07/8931 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: MONACO CASINO 22/28 ST NICHOLAS STREET BRISTOL

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8929 January 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

31/01/8831 January 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 RETURN MADE UP TO 15/05/85; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FIRST GAZETTE

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/09/8430 September 1984 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

02/10/832 October 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/83

View Document

03/10/823 October 1982 ANNUAL ACCOUNTS MADE UP DATE 03/10/82

View Document

27/09/8127 September 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/81

View Document

28/09/8028 September 1980 ANNUAL ACCOUNTS MADE UP DATE 28/09/80

View Document

31/12/7931 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

31/12/7831 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

31/12/7731 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company