Advanced company searchLink opens in new window

BA CLUBS LIMITED

Company number 06003398

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)
08 Aug 2018 TM01 Termination of appointment of Alison Hartigan as a director on 31 July 2018
13 Apr 2018 AP01 Appointment of Mr Andrew Ian Fleming as a director on 27 February 2018
12 Apr 2018 AP01 Appointment of Ms Alison Hartigan as a director on 27 February 2018
12 Apr 2018 CH01 Director's details changed for Mr John Christopher Byron on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB England to Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB on 12 April 2018
12 Apr 2018 PSC07 Cessation of Tim Taylor as a person with significant control on 27 February 2018
12 Apr 2018 TM01 Termination of appointment of Timothy Paul Taylor as a director on 27 February 2018
12 Apr 2018 TM01 Termination of appointment of Carole Louise Farr as a director on 18 January 2018
12 Apr 2018 TM02 Termination of appointment of Carole Louise Farr as a secretary on 18 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
26 Jul 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
26 Jul 2017 AAMD Amended total exemption full accounts made up to 31 March 2015
26 Jul 2017 AAMD Amended total exemption full accounts made up to 31 March 2014
07 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 AD01 Registered office address changed from Concorde Club Crane Lodge Road Cranford TW5 9PQ to 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB on 24 March 2017
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 TM01 Termination of appointment of Ian Richard Milne as a director on 1 September 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
12 Oct 2016 MR01 Registration of charge 060033980001, created on 12 October 2016
28 Jul 2016 AP01 Appointment of Mr Tim Taylor as a director on 1 July 2016
02 Jun 2016 AP01 Appointment of Mrs Carole Louise Farr as a director on 6 February 2014
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list