THE GROUCHO CLUB LONDON LIMITED -


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

Description Filing date
Officers. Officer name: Jeffrey Connon. Termination date: 2023-10-30. 2023-11-07 View Report
Mortgage. Charge number: 041409700011. 2023-09-28 View Report
Mortgage. Charge number: 041409700013. 2023-09-28 View Report
Mortgage. Charge number: 041409700014. 2023-09-28 View Report
Mortgage. Charge number: 041409700016. Charge creation date: 2023-09-27. 2023-09-28 View Report
Accounts. Accounts type full. 2023-09-27 View Report
Mortgage. Charge number: 041409700015. Charge creation date: 2023-06-27. 2023-07-03 View Report
Officers. Officer name: Nicholas Richard Hurrell. Termination date: 2023-05-01. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Ewan Andrew Venters. 2022-12-08 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Jonathon James Cornaby. 2022-12-08 View Report
Mortgage. Charge number: 041409700012. 2022-08-15 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Officers. Officer name: Kenneth Charles Steven. Termination date: 2022-05-03. 2022-06-20 View Report
Officers. Termination date: 2022-05-03. Officer name: Kenneth Charles Steven. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type full. 2022-01-11 View Report
Mortgage. Charge creation date: 2021-06-17. Charge number: 041409700014. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Mortgage. Charge creation date: 2020-07-06. Charge number: 041409700013. 2020-07-09 View Report
Persons with significant control. Psc name: The Groucho Club Limited. Notification date: 2016-04-06. 2020-07-06 View Report
Persons with significant control. Withdrawal date: 2020-07-06. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2020-01-31 View Report
Officers. Appointment date: 2019-12-19. Officer name: Mr Jeffrey Connon. 2019-12-19 View Report
Accounts. Accounts type full. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Officers. Termination date: 2018-08-10. Officer name: Matthew David Newcombe Hobbs. 2019-01-30 View Report
Accounts. Accounts type full. 2018-09-24 View Report
Officers. Appointment date: 2018-08-23. Officer name: Mr Nicholas Richard Hurrell. 2018-08-23 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Change of name. Change of name notice. 2017-01-19 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Mortgage. Charge creation date: 2015-06-09. Charge number: 041409700012. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Kenneth Charles Steven. 2014-01-27 View Report
Officers. Officer name: Mr Kenneth Charles Steven. Change date: 2014-01-01. 2014-01-27 View Report
Accounts. Change account reference date company previous extended. 2014-01-27 View Report
Change of constitution. Statement of companys objects. 2013-07-11 View Report
Incorporation. Memorandum articles. 2013-07-11 View Report
Resolution. Description: Resolutions. 2013-07-11 View Report
Accounts. Accounts type full. 2013-07-05 View Report
Mortgage. Charge number: 10. 2013-07-05 View Report