FIFTY NINE CLUB LIMITED (THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-10-03. Officer name: Mr Angelo Lebrato. 2023-11-16 View Report
Officers. Termination date: 2023-09-28. Officer name: Sandra Rowe. 2023-10-03 View Report
Officers. Termination date: 2023-09-28. Officer name: Derrick John Rowe. 2023-10-03 View Report
Officers. Officer name: Mrs Sandra Rowe. Change date: 2023-09-28. 2023-10-03 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Officers. Termination date: 2022-04-06. Officer name: Sean Hayes. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Officers. Officer name: Peter Scott Anderson. Termination date: 2022-02-23. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Officers. Officer name: The Rev'd Sergiy Diduk. Appointment date: 2019-01-30. 2019-02-01 View Report
Officers. Appointment date: 2019-01-30. Officer name: Mr Mark Edward Wilsmore. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type total exemption small. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date no member list. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-03-17 View Report
Annual return. With made up date no member list. 2015-03-12 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Annual return. With made up date no member list. 2014-02-20 View Report
Annual return. With made up date no member list. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Annual return. With made up date no member list. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date no member list. 2011-03-21 View Report
Annual return. With made up date no member list. 2010-09-14 View Report
Officers. Change date: 2010-01-01. Officer name: Mr William Frank Shergold. 2010-06-16 View Report
Officers. Change date: 2010-01-01. Officer name: Sandra Patricia Hall. 2010-06-15 View Report
Officers. Officer name: Yvonne Bennett. Change date: 2010-01-01. 2010-06-15 View Report
Officers. Change date: 2010-01-01. Officer name: Derrick John Rowe. 2010-06-15 View Report
Officers. Officer name: Mrs Sandra Rowe. Change date: 2010-01-01. 2010-06-15 View Report
Officers. Officer name: Mr Gary Sidney Hall. Change date: 2010-01-01. 2010-06-15 View Report
Officers. Change date: 2010-01-01. Officer name: Michael Frederick Cook. 2010-06-15 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Sean Hayes. 2010-06-15 View Report
Officers. Officer name: Peter Scott Anderson. Change date: 2010-01-01. 2010-06-15 View Report
Officers. Officer name: Mr Richard James Anthony Bennett. Change date: 2010-01-01. 2010-06-15 View Report
Officers. Officer name: William Shergold. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2009-03-20 View Report
Address. Description: Location of register of members. 2009-03-20 View Report