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)
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
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 CH01 Director's details changed for Jane Reid on 1 June 2016
05 Jul 2016 CH01 Director's details changed for Dr Gordon Court on 1 June 2016
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 518
05 Jul 2016 TM01 Termination of appointment of Margaret Mary Sherlock as a director on 1 July 2016
19 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 513
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014