- Company Overview for AHOY CLUB LTD (09733092)
- Filing history for AHOY CLUB LTD (09733092)
- People for AHOY CLUB LTD (09733092)
- More for AHOY CLUB LTD (09733092)
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) |
---|---|---|---|
22 Mar 2018 | AP01 | Appointment of Ms Nikoo Ordodary as a director on 22 March 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Hudson House, Unit 2 Victoria Station London SW1V 1JT England to Belle House Platform 1, Victoria Station London SW1V 1JT on 9 February 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Hudson House Platform 1 Victoria Station London SW1V 1JT England to Hudson House, Unit 2 Victoria Station London SW1V 1JT on 20 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | TM01 | Termination of appointment of Darin Marks as a director on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Huw Alan Lloyd as a director on 14 November 2017 | |
14 Nov 2017 | AP03 | Appointment of Mr Stephen Andreas Lemonides as a secretary on 14 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Rebecca Ray as a secretary on 14 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Tanglewood Derritt Lane Bransgore Christchurch Dorset BH23 8AR United Kingdom to Hudson House Platform 1 Victoria Station London SW1V 1JT on 7 November 2017 | |
30 Oct 2017 | PSC02 | Notification of Axiom Club Limited as a person with significant control on 9 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Darin Marks as a person with significant control on 9 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of Luxury Marines Charters Pty Ltd as a person with significant control on 9 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Oct 2017 | PSC07 | Cessation of Richard James Orme as a person with significant control on 1 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Richard James Orme as a director on 1 December 2016 | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
18 Aug 2015 | AP03 | Appointment of Ms Rebecca Ray as a secretary on 18 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Darin Marks as a director on 18 August 2015 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|