CLUBBABLE PROPERTIES LIMITED

35 Berkeley Square, London, W1J 5BF, England
StatusACTIVE
Company No.11568631
CategoryPrivate Limited Company
Incorporated14 Sep 2018
Age5 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLUBBABLE PROPERTIES LIMITED is an active private limited company with number 11568631. It was incorporated 5 years, 9 months, 18 days ago, on 14 September 2018. The company address is 35 Berkeley Square, London, W1J 5BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mr John Daniel Evrard

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-31

Officer name: Mr John Daniel Evrard

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-30

Officer name: Mr John Daniel Evrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 34 South Molton Street London W1K 5RG England

New address: 35 Berkeley Square London W1J 5BF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Nuno Costa Reis

Termination date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Daniel Evrard

Appointment date: 2021-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rwl Registrars Limited

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-28

Old address: 35a Huntsworth Mews London NW1 6DB England

New address: 34 South Molton Street London W1K 5RG

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Nuno Costa Reis

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Daniel Evrard

Notification date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: 134 Percival Road Enfield EN1 1QU United Kingdom

New address: 35a Huntsworth Mews London NW1 6DB

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clifford Donald Wing

Cessation date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Evrard

Appointment date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Termination date: 2018-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD TELCO LIMITED

16 ROMAN CRESCENT,SWINDON,SN1 4HH

Number:09300983
Status:ACTIVE
Category:Private Limited Company

CEDAR WOOD PROPERTIES LIMITED

MECA,COMMON, HIGH WYCOMBE,HP10 0JS

Number:01802516
Status:ACTIVE
Category:Private Limited Company

FAST TRACK DEVELOPMENT LIMITED

77 AYELANDS,LONGFIELD,DA3 8JW

Number:09725507
Status:ACTIVE
Category:Private Limited Company

ISIS II 2000 L.P.

100 WOOD STREET,,EC2V 7AN

Number:LP006550
Status:ACTIVE
Category:Limited Partnership

JOTILLOU ENTERPRISES LIMITED

30 ST. GILES,,OX1 3LE

Number:06230745
Status:ACTIVE
Category:Private Limited Company

SWORDFISH COMMUNICATIONS LIMITED

116 HAINAULT ROAD,,E11 1EL

Number:03969272
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