Advanced company searchLink opens in new window

EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE)

Company number 00026224

Filter by category

Filter by category


Confirmation statement filters

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)
05 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
20 Oct 2023 PSC04 Change of details for Mrs Kathleen Potts as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Howard Russell Potts as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mrs Elizabeth Anne Mather as a person with significant control on 21 December 2022
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
08 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
05 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
15 Aug 2021 TM01 Termination of appointment of Gordon Court as a director on 15 August 2021
15 Aug 2021 PSC07 Cessation of Gordon Court as a person with significant control on 18 June 2021
04 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 May 2021 TM02 Termination of appointment of Kathleen Potts as a secretary on 27 May 2021
02 May 2021 AP03 Appointment of Miss Jane Elizabeth Reid as a secretary on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Jane Reid on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from The Edgeley Conservative Club St. Matthews Road Edgeley, Stockport Cheshire SK3 9NQ to The Edgeley Conservative Club St. Matthews Road Edgeley Stockport SK3 9AN on 20 April 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
19 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 528
24 Sep 2018 AP01 Appointment of Mrs Lynley Jayne Dillon as a director on 10 August 2018
24 Sep 2018 AP01 Appointment of Miss Jessica Alice Reid as a director on 10 August 2018
24 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017