Advanced company searchLink opens in new window

BOHEMIA CLUB LIMITED

Company number 11116704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
20 Dec 2023 AD01 Registered office address changed from The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE United Kingdom to Ashley House 12 Great Portland Street London W1W 8QN on 20 December 2023
31 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
18 Jul 2023 PSC07 Cessation of Iq Eq (Jersey) Limited as a person with significant control on 21 March 2023
14 Jul 2023 PSC02 Notification of Bohemia Holding Company Uk Limited as a person with significant control on 21 March 2023
27 Mar 2023 MR04 Satisfaction of charge 111167040003 in full
22 Mar 2023 MR01 Registration of charge 111167040004, created on 15 March 2023
15 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
26 Aug 2020 MR04 Satisfaction of charge 111167040002 in full
26 Aug 2020 MR04 Satisfaction of charge 111167040001 in full
19 Aug 2020 MR01 Registration of charge 111167040003, created on 14 August 2020
29 Jan 2020 CH01 Director's details changed for Mr Philip Robert Hunt on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
26 Sep 2019 MA Memorandum and Articles of Association
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2019 MR01 Registration of charge 111167040002, created on 16 August 2019
30 Apr 2019 PSC05 Change of details for First Names (Jersey) Limited as a person with significant control on 25 March 2019