Advanced company searchLink opens in new window

ACOL BRIDGE CLUB LIMITED

Company number 11116945

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
21 Apr 2022 PSC04 Change of details for Lucie Clyde Florentiades Executor to Estate of David Eckhardt as a person with significant control on 16 April 2022
16 Mar 2022 PSC07 Cessation of David Eckhardt as a person with significant control on 28 February 2022
16 Mar 2022 PSC01 Notification of Lucie Clyde Florentiades Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
16 Mar 2022 PSC01 Notification of Robert Andrew Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
16 Mar 2022 PSC01 Notification of Katherine Alexandra Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
16 Mar 2022 PSC01 Notification of Vivienne Clyde Eckhardt as Executor to Estate of David Eckhardt as a person with significant control on 28 February 2022
16 Mar 2022 CH01 Director's details changed for Mrs Vivienne Clyde Eckhardt on 16 March 2022
07 Mar 2022 TM01 Termination of appointment of David Eckhardt as a director on 28 February 2022
07 Mar 2022 AP01 Appointment of Ms Katherine Alexandra Clyde Eckhardt as a director on 28 February 2022
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Dec 2021 AP01 Appointment of Mrs Vivienne Clyde or Eckhardt as a director on 13 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
01 Sep 2019 PSC04 Change of details for Mr David Eckhardt as a person with significant control on 7 December 2018
30 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
07 Dec 2018 TM01 Termination of appointment of Katherine Alexandra Clyde Eckhardt as a director on 7 December 2018
07 Dec 2018 PSC07 Cessation of Vivienne Clyde as a person with significant control on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 29 Montpelier Square London SW7 1JY United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 7 December 2018