MASSEY FERGUSON CLUB LIMITED
Status | ACTIVE |
Company No. | 09808843 |
Category | |
Incorporated | 04 Oct 2015 |
Age | 8 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MASSEY FERGUSON CLUB LIMITED is an active with number 09808843. It was incorporated 8 years, 7 months, 25 days ago, on 04 October 2015. The company address is Massey Ferguson Club Massey Ferguson Club, Coventry, CV5 7NL, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-12
Officer name: Graham John Drayton
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 17 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-17
Officer name: Jacqueline Mary Reeve
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Daniel Eswards
Change date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control statement
Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Scott Cudmore
Cessation date: 2019-10-20
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Scott Cudmore
Termination date: 2019-10-20
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous extended
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Some Companies
SCHOONER HOUSE,ABERDEEN,AB11 6NE
Number: | SC584137 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLLERBARROW HOUSE 209-211 ASHLEY ROAD,ALTRINCHAM,WA15 9SQ
Number: | 11584181 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN RADIOLOGY SOLUTIONS LTD
66 TAY STREET,PERTH,PH2 8RA
Number: | SC612577 |
Status: | ACTIVE |
Category: | Private Limited Company |
G D PARVIN PAINTERS & DECORATORS LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 05460715 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 11622828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 06790624 |
Status: | ACTIVE |
Category: | Private Limited Company |