South Cave
Brough
HU15 2HG
Director Name | Mr Michael Gerard Costain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Events Organisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Philippe Maurice Sauvage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Belgian,British |
Status | Resigned |
Appointed | 28 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Director Name | Mr Matthew Christopher Underhill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Website | www.anglobelgianclub.com |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 August 2020 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
1 September 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 1 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Michel Rene Luc Vanhoonacker as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Cessation of Matthew Christopher Underhill as a person with significant control on 15 September 2016 (1 page) |
7 July 2017 | Notification of Michel Rene Luc Vanhoonacker as a person with significant control on 15 September 2016 (2 pages) |
7 July 2017 | Cessation of Matthew Christopher Underhill as a person with significant control on 7 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
27 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
16 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
11 November 2016 | Termination of appointment of Michael Gerard Costain as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Michael Gerard Costain as a director on 11 November 2016 (1 page) |
10 November 2016 | Resolutions
|
16 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Second filing of SH01 previously delivered to Companies House
|
24 June 2015 | Second filing of SH01 previously delivered to Companies House
|
12 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
8 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
8 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
8 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
4 March 2015 | Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
4 March 2015 | Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
28 February 2015 | Appointment of Matt Underhill as a director on 26 February 2015 (2 pages) |
28 February 2015 | Appointment of Matt Underhill as a director on 26 February 2015 (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
21 November 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Philippe Maurice Sauvage as a director on 28 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Philippe Maurice Sauvage as a director on 28 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 October 2014 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|