- Company Overview for MIDTOWN BUSINESS CLUB LIMITED (06390291)
- Filing history for MIDTOWN BUSINESS CLUB LIMITED (06390291)
- People for MIDTOWN BUSINESS CLUB LIMITED (06390291)
- More for MIDTOWN BUSINESS CLUB LIMITED (06390291)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
22 Dec 2022 | PSC07 | Cessation of Ian John Roberts as a person with significant control on 5 May 2022 | |
22 Dec 2022 | PSC01 | Notification of Charles William James Thompson as a person with significant control on 5 May 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from Firethorne House Station Road Alvescot Bampton Oxfordshire OX18 2PS to 71 Queen Victoria Street London EC4V 4BE on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Ann Louise Cadogan as a person with significant control on 31 December 2021 | |
17 Feb 2022 | TM01 | Termination of appointment of Ann Louise Cadogan as a director on 31 December 2021 | |
17 Feb 2022 | TM02 | Termination of appointment of Ann Louise Cadogan as a secretary on 31 December 2021 | |
17 Feb 2022 | PSC01 | Notification of Ian John Roberts as a person with significant control on 31 December 2021 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Ian John Roberts on 17 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Charles William James Thompson as a director on 3 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Alistair Patrick Subba-Row as a director on 3 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates |