Advanced company searchLink opens in new window

M2 CLUB CIC

Company number 09846273

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-15
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 TM01 Termination of appointment of Heidi Boynton as a director on 15 December 2015
28 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted