Advanced company searchLink opens in new window

MORSES CLUB LIMITED

Company number 06793980

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)
15 Feb 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Feb 2023 MAR Re-registration of Memorandum and Articles
15 Feb 2023 RR02 Re-registration from a public company to a private limited company
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
07 Nov 2022 AP01 Appointment of Mr Stephen Curtis as a director on 5 November 2022
07 Nov 2022 AP01 Appointment of Mr Terence Alexander Baxter as a director on 5 November 2022
06 Nov 2022 TM01 Termination of appointment of Michael Anthony Yeates as a director on 4 November 2022
06 Nov 2022 TM01 Termination of appointment of Nigel Graham Knowles as a director on 4 November 2022
31 Aug 2022 AA Group of companies' accounts made up to 26 February 2022
31 Mar 2022 TM01 Termination of appointment of Joanne Carolyn Lake as a director on 31 March 2022
15 Mar 2022 TM01 Termination of appointment of Stephen Ashley Karle as a director on 28 February 2022
24 Feb 2022 TM01 Termination of appointment of Paul Mark Smith as a director on 18 February 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
03 Jan 2022 TM01 Termination of appointment of Thomas Andrew Thomson as a director on 31 December 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 08/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 MA Memorandum and Articles of Association
17 Jul 2021 AA Group of companies' accounts made up to 27 February 2021
15 May 2021 AD03 Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL
15 May 2021 AD02 Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL
03 May 2021 AP01 Appointment of Mr Michael Anthony Yeates as a director on 1 May 2021
03 May 2021 AP01 Appointment of Ms Sheryl Arlene Lawrence as a director on 1 May 2021
03 May 2021 AP01 Appointment of Mr Gary Peter Marshall as a director on 1 May 2021
28 Apr 2021 AD01 Registered office address changed from Kingston House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD to Building 1 the Phoenix Centre Colliers Way Nottingham NG8 6AT on 28 April 2021
12 Apr 2021 TM01 Termination of appointment of Leslie Easson as a director on 17 March 2021
19 Feb 2021 TM01 Termination of appointment of Simone Jari Finn as a director on 12 February 2021