CLUB CLASS INSURANCE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

20/08/2520 August 2025 Director's details changed for Dr Kathryn Margaret Mckenzie on 2025-08-20

View Document

08/08/258 August 2025 Director's details changed for Dr Kathryn Margaret Mckenzie on 2025-08-08

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

28/08/2428 August 2024 Change of details for Club Class Holdings Ltd as a person with significant control on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

16/08/2316 August 2023 Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mrs Kathryn Margaret Mckenzie as a director on 2023-07-25

View Document

16/08/2316 August 2023 Director's details changed for Mr Christopher Andrew Mcgowan on 2023-08-15

View Document

28/07/2328 July 2023 Notification of Club Class Holdings Ltd as a person with significant control on 2023-07-25

View Document

28/07/2328 July 2023 Cessation of Jackolyn Jean Rose as a person with significant control on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Jackolyn Jean Rose as a director on 2023-07-25

View Document

28/07/2328 July 2023 Appointment of Mr Christopher Andrew Mcgowan as a director on 2023-07-25

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKOLYN JEAN ROSE

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 CESSATION OF CLUB CLASS INVESTMENTS LTD AS A PSC

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKOLYN JEAN ROSE / 22/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKOLYN JEAN ROSE / 23/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM C/O WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DN

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY JOANNA JUNIPER

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOW

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKOLYN JEAN PARKS / 09/05/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MS JACKOLYN JEAN PARKS

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOW / 01/10/2009

View Document

29/03/1129 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY JUNIPER / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOW / 01/01/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA JUNIPER / 01/01/2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 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


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