EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE)
Company number 00026224
- Company Overview for EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE) (00026224)
- Filing history for EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE) (00026224)
- People for EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE) (00026224)
- Charges for EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE) (00026224)
- More for EDGELEY CONSERVATIVE CLUB COMPANY LIMITED(THE) (00026224)
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
|
|
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
|
|
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
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |