Advanced company searchLink opens in new window

EVESHAM AUTOGRASS CLUB LIMITED

Company number 01577115

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)
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
13 Nov 2018 CH01 Director's details changed for Partrick Bubb on 12 November 2018
12 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
24 Aug 2017 AP03 Appointment of Mrs Callie Cooper as a secretary on 7 November 2016
24 Aug 2017 TM01 Termination of appointment of Jill Grasby as a director on 7 November 2016
24 Aug 2017 AP01 Appointment of Partrick Bubb as a director on 7 November 2016
24 Aug 2017 TM02 Termination of appointment of Jill Grasby as a secretary on 7 November 2016
09 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
18 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
01 Dec 2015 AR01 Annual return made up to 12 November 2015 no member list
26 Jan 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2014 CH01 Director's details changed for Neil Corbett on 15 December 2014
15 Dec 2014 AP01 Appointment of Mr James Grasby as a director on 3 November 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 no member list
09 Dec 2014 TM01 Termination of appointment of Andrew English as a director on 3 November 2014
09 Dec 2014 TM01 Termination of appointment of Paul Anthony Strong as a director on 3 November 2014
02 Dec 2013 AA Full accounts made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 12 November 2013 no member list
15 Nov 2013 CH03 Secretary's details changed for Mrs Jill Grasby on 4 November 2013