HAM, HIGH & FINCHLEY NORTH LONDON T/A THE BUSINESS CLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 16/05/2416 May 2024 | Change of details for Mr Thornton Anthony Holmes as a person with significant control on 2024-05-16 |
| 16/05/2416 May 2024 | Director's details changed for Mr Thornton Anthony Holmes on 2024-05-16 |
| 16/05/2416 May 2024 | Director's details changed for Mr Thornton Anthony Holmes on 2024-05-16 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/02/1518 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE FIELD / 18/02/2015 |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/02/1424 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH PIERI GARNER / 25/02/2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 31/05/1131 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH PIERI GARNER / 31/05/2011 |
| 05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 707 HIGH ROAD FINCHLEY LONDON N12 0BT |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 05/03/105 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM BANK HOUSE, BROAD STREET SPALDING LINCS PE11 1TB |
| 11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company