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)
27 Mar 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 74,000,000
06 Mar 2015 MR01 Registration of charge 067939800010, created on 26 February 2015
04 Mar 2015 AP01 Appointment of Barrie Philip Grimshaw as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Ian Daniel Cooper as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Mr Thomas Andrew Thomson as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Mr Peter Martin Ward as a director on 1 March 2015
19 Feb 2015 AP01 Appointment of Mr Stephen Ashley Karle as a director on 20 January 2015
19 Feb 2015 AP01 Appointment of Paul Mark Smith as a director on 20 January 2015
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000,000
19 Jan 2015 CH01 Director's details changed for Mr Douglas John Martin on 1 January 2015
16 Jan 2015 AD01 Registered office address changed from C/O C/O Shopacheck Financial Services Ltd Kingston House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD England to Kingston House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 16 January 2015
31 Oct 2014 AA Full accounts made up to 22 February 2014
27 Oct 2014 AD01 Registered office address changed from Unit 2 Ball Mill Top Business Park Hallow Worcester WR2 6PD to C/O C/O Shopacheck Financial Services Ltd Kingston House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 October 2014
18 Mar 2014 MR01 Registration of charge 067939800009
14 Mar 2014 MR01 Registration of charge 067939800007
14 Mar 2014 MR01 Registration of charge 067939800008
14 Mar 2014 MR04 Satisfaction of charge 2 in full
14 Mar 2014 MR04 Satisfaction of charge 6 in full
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000,000
27 Nov 2013 AA Full accounts made up to 23 February 2013
27 Aug 2013 AD01 Registered office address changed from Unit 2 Ball Mill Top Grimley Worcester Worcestershire WR2 6LS on 27 August 2013
24 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5