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)
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Dec 2020 AP01 Appointment of Mr Graeme James Campbell as a director on 10 December 2020
04 Dec 2020 AA Group of companies' accounts made up to 29 February 2020
07 May 2020 MR04 Satisfaction of charge 067939800019 in full
07 May 2020 MR04 Satisfaction of charge 067939800018 in full
24 Mar 2020 TM01 Termination of appointment of Andrew Joseph Hayward as a director on 17 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
09 Sep 2019 AP01 Appointment of Mr Andrew Joseph Hayward as a director on 1 July 2019
05 Sep 2019 AP01 Appointment of Mr Leslie Easson as a director on 1 September 2019
26 Jul 2019 AA Group of companies' accounts made up to 23 February 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2019 AP01 Appointment of Baroness Simone Jari Finn as a director on 5 May 2019
07 May 2019 TM01 Termination of appointment of Patrick Desmond Storey as a director on 4 May 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
12 Dec 2018 MR01 Registration of charge 067939800019, created on 26 November 2018
10 Dec 2018 MR01 Registration of charge 067939800016, created on 26 November 2018
10 Dec 2018 MR01 Registration of charge 067939800017, created on 26 November 2018
04 Dec 2018 MR01 Registration of charge 067939800018, created on 26 November 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2018 AA Group of companies' accounts made up to 24 February 2018
30 May 2018 PSC05 Change of details for Perpignon Limited as a person with significant control on 21 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
19 Oct 2017 PSC05 Change of details for Perpignon Limited as a person with significant control on 17 October 2017
25 Sep 2017 AA Group of companies' accounts made up to 25 February 2017
23 Aug 2017 MR01 Registration of charge 067939800015, created on 17 August 2017