Advanced company searchLink opens in new window

AHOY CLUB LTD

Company number 09733092

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
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
  • GBP 1