ASHTON ON MERSEY SPORTS CLUB LIMITED
Status | ACTIVE |
Company No. | 08769975 |
Category | |
Incorporated | 11 Nov 2013 |
Age | 10 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ASHTON ON MERSEY SPORTS CLUB LIMITED is an active with number 08769975. It was incorporated 10 years, 5 months, 18 days ago, on 11 November 2013. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, England.
Company Fillings
Resolution
Date: 09 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-15
Officer name: Stephen Lawrence Appleby
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-15
Psc name: Stephen Lawrence Appleby
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-20
Psc name: Adam Wesley Wareing
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-20
Psc name: Stephen Lawrence Appleby
Documents
Withdrawal of a person with significant control statement
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-26
Documents
Certificate change of name company
Date: 28 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashton on mersey rufc\certificate issued on 28/07/23
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Peden
Termination date: 2023-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Leonard Ferguson
Appointment date: 2023-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Mr Stephen Lawrence Appleby
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: Patrick Sean Noel Stokes
Documents
Notification of a person with significant control statement
Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
New address: Charter Buildings Ashton Lane Sale M33 6WT
Old address: 43 Barwell Road Sale Cheshire M33 5EE
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-27
Psc name: John Bolton
Documents
Termination secretary company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-27
Officer name: Patrick Stokes
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Mr William Daniel Blandamer
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Mr Adam Wesley Wareing
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: John Bolton
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrison Ormesher
Termination date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Old address: Ashton on Mersey Rufc Banky Lane Sale Cheshire M33 5SL
New address: 43 Barwell Road Sale Cheshire M33 5EE
Change date: 2014-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bolton
Appointment date: 2014-04-30
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Harrison Ormesher
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10 YAIRS RISE,INVERNESS,IV1 3YJ
Number: | SC562668 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHESTNUT AVENUE,LONDON,E7 0JQ
Number: | 11001226 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10885608 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 KATHLEEN ROAD,,SW11 2JR
Number: | 06053662 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 DOUGHTY AVENUE,MANCHESTER,M30 9AF
Number: | 10853819 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNLOP HOUSE,NEW MILTON,BH25 6BZ
Number: | 05318424 |
Status: | ACTIVE |
Category: | Private Limited Company |