CLUB SELECT LIMITED

111 Piccadilly, Manchester, M1 2HX
StatusACTIVE
Company No.04371569
CategoryPrivate Limited Company
Incorporated11 Feb 2002
Age22 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CLUB SELECT LIMITED is an active private limited company with number 04371569. It was incorporated 22 years, 4 months, 7 days ago, on 11 February 2002. The company address is 111 Piccadilly, Manchester, M1 2HX.



Company Fillings

Accounts with accounts type dormant

Date: 01 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Fletcher Cowen

Change date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Hugh Alexander Mellor-Brook

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Fletcher Cowen

Change date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: Piccadilly House 49 Piccadilly Manchester M1 2AP England

Change date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: Digital World Centre, 1 Lowry Plaza, the Quays Salford, Manchester M50 3UB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Elaine Fletcher Cowen

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Alexander Mellor-Brook

Change date: 2010-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: empress powerhub business centre 380 chester road old trafford manchester M16 9EA

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: 26 claypool road horwich bolton lancashire BL6 6HU

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 11 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBB SUPPLY CHAIN LTD

40 ARNOLD ROAD,SOLIHULL,B90 3JP

Number:11923464
Status:ACTIVE
Category:Private Limited Company

CKG HEALTHCARE LIMITED

1 GALLEON ROAD,CHAFFORD HUNDRED,RM16 6AQ

Number:11465658
Status:ACTIVE
Category:Private Limited Company

HELPERS LIMITED

2 PRENTICE COURT LEOPOLD AVENUE,LONDON,SW19 7HA

Number:06956503
Status:ACTIVE
Category:Private Limited Company

MEXES LIMITED

47 MERTHYR TERRACE,LONDON,SW13 8DL

Number:09075838
Status:ACTIVE
Category:Private Limited Company

SUE LOW DESIGN LIMITED

40A CLARENCE ROAD,FLEET,GU51 3RY

Number:11696432
Status:ACTIVE
Category:Private Limited Company

TECHNICIA LTD

49 BALFOUR ROAD,SOUTHALL,UB2 5BX

Number:11601193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source