- Company Overview for BA CLUBS LIMITED (06003398)
- Filing history for BA CLUBS LIMITED (06003398)
- People for BA CLUBS LIMITED (06003398)
- Charges for BA CLUBS LIMITED (06003398)
- Registers for BA CLUBS LIMITED (06003398)
- More for BA CLUBS LIMITED (06003398)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Oct 2024 | PSC01 | Notification of Bhavik Jagdish Lalji Radia as a person with significant control on 7 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
23 Oct 2024 | PSC07 | Cessation of Andrew Ian Fleming as a person with significant control on 7 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Bhavik Jagdish Lalji Radia as a director on 7 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Andrew Ian Fleming as a director on 7 October 2024 | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 Oct 2019 | AD03 | Register(s) moved to registered inspection location The Orchard Hatton Road Bedfont TW14 9QT | |
14 Oct 2019 | AD02 | Register inspection address has been changed to The Orchard Hatton Road Bedfont TW14 9QT | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from The Orchard Hatton Road Bedfont TW14 9QT England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to The Orchard Hatton Road Bedfont TW14 9QT on 2 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 1 April 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
23 Oct 2018 | PSC01 | Notification of John Christopher Byron as a person with significant control on 27 February 2018 | |
23 Oct 2018 | PSC01 | Notification of Andrew Ian Fleming as a person with significant control on 27 February 2018 |