- Company Overview for MORSES CLUB LIMITED (06793980)
- Filing history for MORSES CLUB LIMITED (06793980)
- People for MORSES CLUB LIMITED (06793980)
- Charges for MORSES CLUB LIMITED (06793980)
- Insolvency for MORSES CLUB LIMITED (06793980)
- More for MORSES CLUB LIMITED (06793980)
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
|
|
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
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
|
|
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
|
|
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 |