Advanced company searchLink opens in new window

MASERATI CLUB LIMITED

Company number 07904247

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)
06 Sep 2023 TM02 Termination of appointment of Jeremy Hutton as a secretary on 10 June 2023
06 Sep 2023 PSC07 Cessation of Jeremy Hutton as a person with significant control on 10 June 2023
06 Sep 2023 AP01 Appointment of Mr Anthony Julian Bernstein as a director on 10 June 2023
29 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2023 MA Memorandum and Articles of Association
15 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
03 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
23 Sep 2020 AD01 Registered office address changed from Timbers Cottage Timbers Lane Nuffield Henley-on-Thames RG9 5SY United Kingdom to 5 Webb Close Oundle Peterborough PE8 4HS on 23 September 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 TM01 Termination of appointment of John Blair Bennett as a director on 14 June 2020
24 Jun 2020 AP03 Appointment of Mr Jeremy Hutton as a secretary on 14 June 2020
24 Jun 2020 AP01 Appointment of Mr Jeremy Hutton as a director on 14 June 2020
24 Jun 2020 PSC07 Cessation of John Blair Bennett as a person with significant control on 14 June 2020
24 Jun 2020 PSC01 Notification of Jeremy Hutton as a person with significant control on 14 June 2020
18 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
18 Jun 2018 AD01 Registered office address changed from Church Farm Cottage the Street Rickinghall Diss Norfolk IP22 1EQ to Timbers Cottage Timbers Lane Nuffield Henley-on-Thames RG9 5SY on 18 June 2018
15 Jun 2018 PSC01 Notification of Luqman Niazi as a person with significant control on 10 June 2018
14 Jun 2018 AP01 Appointment of Mr Luqman Niazi as a director on 10 June 2018
14 Jun 2018 PSC07 Cessation of Jeremy Hutton as a person with significant control on 10 June 2018