Advanced company searchLink opens in new window

BUILDERS CLUB LONDON LIMITED

Company number 08666858

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)
12 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
10 Aug 2017 PSC04 Change of details for Jonas Hegi as a person with significant control on 29 August 2016
10 Aug 2017 PSC04 Change of details for Mr Julien Georges Adam Simshauser as a person with significant control on 29 August 2016
  • ANNOTATION Clarification a second filed PSC04 was registered on 15/03/24
09 Aug 2017 PSC04 Change of details for Mr Julien Georges Adam Simshauser as a person with significant control on 18 March 2017
09 Aug 2017 CH01 Director's details changed for Mr Julien Georges Adam Simshauser on 18 March 2017
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Mar 2017 AP01 Appointment of Jonas Hegi as a director on 11 July 2016
13 Mar 2017 CH01 Director's details changed for Mr Julien Georges Adam Simshauser on 13 March 2017
05 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
06 Oct 2016 CH01 Director's details changed for Mr Julien Georges Adam Simshauser on 1 October 2016
19 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Feb 2015 AD01 Registered office address changed from 79 Shacklewell Lane London E8 2EB to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4 February 2015
01 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 CH01 Director's details changed for Mr Julien Georges Adam Simshauser on 15 April 2014
15 Apr 2014 AD01 Registered office address changed from 321B Mare Street London E8 1EJ United Kingdom on 15 April 2014
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)