HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED
Company number 06501530
- Company Overview for HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED (06501530)
- Filing history for HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED (06501530)
- People for HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED (06501530)
- Charges for HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED (06501530)
- More for HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED (06501530)
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) |
---|---|---|---|
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
02 Oct 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH03 | Secretary's details changed for Anne Marie Field on 18 February 2015 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mrs Rachel Elizabeth Pieri Garner on 25 February 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Rachel Elizabeth Pieri Garner on 31 May 2011 | |
05 May 2011 | AD01 | Registered office address changed from 707 High Road Finchley London N12 0BT on 5 May 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from bank house, broad street spalding lincs PE11 1TB | |
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |