ASHTON ON MERSEY SPORTS CLUB LIMITED
Company number 08769975
- Company Overview for ASHTON ON MERSEY SPORTS CLUB LIMITED (08769975)
- Filing history for ASHTON ON MERSEY SPORTS CLUB LIMITED (08769975)
- People for ASHTON ON MERSEY SPORTS CLUB LIMITED (08769975)
- More for ASHTON ON MERSEY SPORTS CLUB LIMITED (08769975)
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) |
---|---|---|---|
23 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
23 Jan 2025 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 May 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Mar 2024 | SH11 | New class of members | |
09 Mar 2024 | MA | Memorandum and Articles of Association | |
09 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2024 | TM01 | Termination of appointment of Stephen Lawrence Appleby as a director on 15 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Stephen Lawrence Appleby as a person with significant control on 15 February 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
26 Sep 2023 | PSC01 | Notification of Adam Wesley Wareing as a person with significant control on 20 September 2023 | |
26 Sep 2023 | PSC01 | Notification of Stephen Lawrence Appleby as a person with significant control on 20 September 2023 | |
26 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2023 | |
28 Jul 2023 | CERTNM |
Company name changed ashton on mersey rufc\certificate issued on 28/07/23
|
|
27 Jul 2023 | TM01 | Termination of appointment of Neil Andrew Peden as a director on 27 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Paul Leonard Ferguson as a director on 27 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Stephen Lawrence Appleby as a director on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Patrick Sean Noel Stokes as a director on 27 July 2023 | |
27 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2023 | AD01 | Registered office address changed from 43 Barwell Road Sale Cheshire M33 5EE to Charter Buildings Ashton Lane Sale M33 6WT on 27 July 2023 | |
27 Jul 2023 | PSC07 | Cessation of John Bolton as a person with significant control on 27 July 2023 | |
27 Jul 2023 | TM02 | Termination of appointment of Patrick Stokes as a secretary on 27 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr William Daniel Blandamer as a director on 27 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Adam Wesley Wareing as a director on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of John Bolton as a director on 27 July 2023 |