- Company Overview for M2 CLUB CIC (09846273)
- Filing history for M2 CLUB CIC (09846273)
- People for M2 CLUB CIC (09846273)
- More for M2 CLUB CIC (09846273)
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) |
---|---|---|---|
18 Sep 2018 | AD01 | Registered office address changed from 271 Lidgett Lane Leeds LS17 6PD England to Leeds Media Centre Unit F5 21 Savile Mount Leeds LS7 3HZ on 18 September 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Louise Elaine Cazan on 29 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 May 2017 | AP01 | Appointment of Mrs Louise Elaine Cazan as a director on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Heidi Boynton as a director on 9 May 2017 | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | CICCON |
Change of name
|
|
05 Apr 2017 | CONNOT | Change of name notice | |
13 Mar 2017 | TM01 | Termination of appointment of Ian Newbold as a director on 10 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
01 Apr 2016 | AP01 | Appointment of Dr Nicola Eccles as a director on 1 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Ian Newbold as a director on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mrs Heidi Boynton as a director on 24 March 2016 | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | TM01 | Termination of appointment of Heidi Boynton as a director on 15 December 2015 | |
28 Oct 2015 | NEWINC |
Incorporation
|