ASHTON ON MERSEY SPORTS CLUB LIMITED

Charter Buildings Charter Buildings, Sale, M33 6WT, England
StatusACTIVE
Company No.08769975
Category
Incorporated11 Nov 2013
Age10 years, 5 months, 18 days
JurisdictionEngland 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

Capital new class members

Date: 09 Mar 2024

Category: Capital

Type: SH11

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harrison Ormesher

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIDGE A GAP LTD

10 YAIRS RISE,INVERNESS,IV1 3YJ

Number:SC562668
Status:ACTIVE
Category:Private Limited Company

FOREST IN CITY LTD

63 CHESTNUT AVENUE,LONDON,E7 0JQ

Number:11001226
Status:ACTIVE
Category:Private Limited Company

LINK WISE NETWORKS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10885608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIUM PROSPER LTD.

19 KATHLEEN ROAD,,SW11 2JR

Number:06053662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKMERE DEVELOPMENTS LIMITED

8 DOUGHTY AVENUE,MANCHESTER,M30 9AF

Number:10853819
Status:ACTIVE
Category:Private Limited Company

THATCHER PROPERTIES LIMITED

DUNLOP HOUSE,NEW MILTON,BH25 6BZ

Number:05318424
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