Advanced company searchLink opens in new window

ANDYS MAN CLUB LIMITED

Company number 11118153

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)
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
09 Oct 2024 TM01 Termination of appointment of Robert Paul Taylor as a director on 9 October 2024
16 Sep 2024 AA Full accounts made up to 31 December 2023
08 Apr 2024 TM01 Termination of appointment of Leon Robert Mcquade as a director on 6 March 2024
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Sarah Isobel Lambert as a director on 12 October 2023
25 Sep 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 CH01 Director's details changed for Mr Shaun David Tymon on 18 September 2023
16 Sep 2023 TM01 Termination of appointment of Declan Storey as a director on 13 September 2023
25 Jul 2023 AP01 Appointment of Miss Sarah Isobel Lambert as a director on 20 July 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Adam Allison as a director on 20 July 2022
18 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of Alexander Mcclintock as a director on 17 February 2021
18 Feb 2021 AP01 Appointment of Mr Paul Christian Waterworth as a director on 13 January 2021
17 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
17 Feb 2021 AP01 Appointment of Mr Shaun David Tymon as a director on 13 January 2021
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CH01 Director's details changed for Ms Elaine Emily Roberts on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Luke Benedict Ambler on 8 January 2020
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from Croft Myl Saville Park Road Halifax West Yorkshire HX1 2EQ England to Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 21 August 2019