- Company Overview for BUILDERS CLUB LONDON LIMITED (08666858)
- Filing history for BUILDERS CLUB LONDON LIMITED (08666858)
- People for BUILDERS CLUB LONDON LIMITED (08666858)
- More for BUILDERS CLUB LONDON LIMITED (08666858)
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) |
---|---|---|---|
03 Apr 2024 | PSC02 | Notification of Forever Bidco Limited as a person with significant control on 28 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Julien Georges Adam Simshauser as a person with significant control on 28 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Jonas Hegi as a person with significant control on 28 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Andrew Glyn Jones as a director on 28 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr James Robert Callahan as a director on 28 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Oliver Estanislao George Boughton as a director on 28 March 2024 | |
15 Mar 2024 | RP04PSC04 | Second filing to change the details of Jonas Hegi as a person with significant control | |
15 Mar 2024 | RP04PSC04 | Second filing to change the details of Julien Georges Adam Simshauser as a person with significant control | |
12 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
16 Nov 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
11 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
25 Aug 2020 | AD01 | Registered office address changed from The Panorama (Thana & Associates) Park Street Ashford TN24 8DF England to 23 Snowbell Road Snowbell Road Kingsnorth Ashford Kent TN23 3NF on 25 August 2020 | |
20 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Panorama (Thana & Associates) Park Street Ashford TN24 8DF on 12 April 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Sep 2017 | PSC04 |
Change of details for Jonas Hegi as a person with significant control on 6 April 2016
|