- Company Overview for BOHEMIA CLUB LONDON LIMITED (11139961)
- Filing history for BOHEMIA CLUB LONDON LIMITED (11139961)
- People for BOHEMIA CLUB LONDON LIMITED (11139961)
- Charges for BOHEMIA CLUB LONDON LIMITED (11139961)
- More for BOHEMIA CLUB LONDON LIMITED (11139961)
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) |
---|---|---|---|
29 Jan 2020 | CH01 | Director's details changed for Mr Philip Robert Hunt on 29 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
26 Sep 2019 | MA | Memorandum and Articles of Association | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | MR01 | Registration of charge 111399610001, created on 16 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 111399610002, created on 16 August 2019 | |
30 Apr 2019 | PSC05 | Change of details for First Names (Jersey) Limited as a person with significant control on 25 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
12 Nov 2018 | PSC07 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 | |
12 Nov 2018 | PSC02 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 9 January 2018 | |
12 Nov 2018 | PSC02 | Notification of Lj Capital Limited as a person with significant control on 9 January 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from C/O Mark Davies & Associates Limited 25 Southampton Buildings London WC2A 1AL to The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE on 19 April 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|