Advanced company searchLink opens in new window

ELWICK CLUB LIMITED(THE)

Company number 00018707

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2026 CS01 Confirmation statement made on 6 March 2026 with updates
19 Mar 2026 PSC07 Cessation of Leslie Albert Brooker as a person with significant control on 23 October 2025
19 Mar 2026 PSC01 Notification of Edward Thomas Morgan as a person with significant control on 23 October 2025
18 Mar 2026 AP01 Appointment of Mr Edward Thomas Morgan as a director on 23 October 2025
19 Feb 2026 TM01 Termination of appointment of Leslie Albert Brooker as a director on 23 October 2025
06 Nov 2025 AA Total exemption full accounts made up to 30 June 2025
14 Mar 2025 PSC04 Change of details for David Leslie Beanland as a person with significant control on 11 May 2017
13 Mar 2025 CS01 Confirmation statement made on 6 March 2025 with no updates
07 Mar 2025 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
07 Mar 2025 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
19 Feb 2025 MR04 Satisfaction of charge 4 in full
19 Feb 2025 MR04 Satisfaction of charge 3 in full
05 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
29 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 March 2017
10 Jan 2024 RP04PSC01 Second filing for the notification of Barry Paul Alan Harry Louder as a person with significant control
05 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
23 Mar 2023 PSC04 Change of details for Mr David Leslie Beanland as a person with significant control on 6 March 2023
25 Jan 2023 AA Micro company accounts made up to 30 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
02 Mar 2022 PSC01 Notification of Barry Paul Alan Harry Louder as a person with significant control on 31 December 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/01/2024.
02 Mar 2022 PSC07 Cessation of Robert Peter Moon as a person with significant control on 31 December 2018
01 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 6 March 2019