ALFRED DUNHILL CLUB LIMITED

Bourdon House 2 Davies Street Bourdon House 2 Davies Street, W1K 3DJ
StatusACTIVE
Company No.06360871
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALFRED DUNHILL CLUB LIMITED is an active private limited company with number 06360871. It was incorporated 16 years, 8 months, 27 days ago, on 04 September 2007. The company address is Bourdon House 2 Davies Street Bourdon House 2 Davies Street, W1K 3DJ.



Company Fillings

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Jean Georges Malecaze

Termination date: 2023-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Jean Georges Malecaze

Appointment date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Andrew James Maag

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Andrew Scott Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 21,000,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Capital : 16,000,001 GBP

Date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Andrew James Maag

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Fabrizio Cardinali

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2016

Category: Address

Type: AD03

New address: 296 Regent Street London W1B 3AP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2015

Category: Address

Type: AD03

New address: 296 Regent Street London W1B 3AP

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Sep 2015

Category: Address

Type: AD02

New address: 296 Regent Street London W1B 3AP

Old address: 14-15 Conduit Street London W1S 2XJ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woodcock

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrizio Cardinali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eraldo Poletto

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eraldo Poletto

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rupert John Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Colfer

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 14,000,001.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Stevenson

Documents

View document PDF

Change sail address company with old address

Date: 07 Nov 2011

Category: Address

Type: AD02

Old address: Empire House 175 Piccadilly London W1J 9DJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Move registers to sail company

Date: 10 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Woodcock

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-26

Officer name: William Sackville Gwynne Lawrence

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Michael Colfer

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher colfer / 24/09/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael woodcock / 05/05/2009

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian dimet

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: bourdon house 2 davies street london W1J 3DJ

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: 5-7 mandeville place london W1U 3AY

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z LLOYD TRANSPORT LIMITED

SALT BOX LANE,TENBURY WELLS,WR15 8TD

Number:05307362
Status:ACTIVE
Category:Private Limited Company

ALPHA & OMEGA TRUST LIMITED

1 PARK ROW,,LS1 5AB

Number:00333569
Status:ACTIVE
Category:Private Limited Company

BALISTON LIMITED

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:03887352
Status:ACTIVE
Category:Private Limited Company

HAMPTON CRAWFORD LIMITED

158 BEDDINGTON LANE,,CR0 4TE

Number:06016451
Status:ACTIVE
Category:Private Limited Company

K PARTITIONS AND CEILINGS LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:10435709
Status:ACTIVE
Category:Private Limited Company

MULTISHOWER GB LTD

182 KILCATTEN ROAD,DERRY,BT47 3SR

Number:NI071023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source