CEI BACH COUNTRY CLUB LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MRS STEPHANIE LYNN WYNNE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WYNNE

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LYNN WYNNE / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PATRICK WYNNE / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK WYNNE / 03/04/2019

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1619 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK WYNNE / 08/09/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information