ALFRED DUNHILL CLUB LIMITED
Status | ACTIVE |
Company No. | 06360871 |
Category | Private Limited Company |
Incorporated | 04 Sep 2007 |
Age | 16 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Woodcock
Documents
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
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fabrizio Cardinali
Documents
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
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eraldo Poletto
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Lawrence
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eraldo Poletto
Documents
Appoint person secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rupert John Brooks
Documents
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
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
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Colfer
Documents
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
Statement of companys objects
Date: 27 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Stevenson
Documents
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
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
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
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
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
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
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher colfer / 24/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael woodcock / 05/05/2009
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julian dimet
Documents
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
Legacy
Date: 10 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 11 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Some Companies
A TO Z LLOYD TRANSPORT LIMITED
SALT BOX LANE,TENBURY WELLS,WR15 8TD
Number: | 05307362 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,,LS1 5AB
Number: | 00333569 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP
Number: | 03887352 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 BEDDINGTON LANE,,CR0 4TE
Number: | 06016451 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ
Number: | 10435709 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 KILCATTEN ROAD,DERRY,BT47 3SR
Number: | NI071023 |
Status: | ACTIVE |
Category: | Private Limited Company |