DIDSBURY CLUBHOUSE LIMITED

Didsbury Sports Ground Ford Lane Didsbury Sports Ground Ford Lane, Manchester, M20 2RU, England
StatusACTIVE
Company No.13262801
CategoryPrivate Limited Company
Incorporated12 Mar 2021
Age3 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

DIDSBURY CLUBHOUSE LIMITED is an active private limited company with number 13262801. It was incorporated 3 years, 3 months, 4 days ago, on 12 March 2021. The company address is Didsbury Sports Ground Ford Lane Didsbury Sports Ground Ford Lane, Manchester, M20 2RU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU

Change date: 2022-04-07

Old address: 82 Reddish Road Reddish Stockport SK5 7QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU United Kingdom

New address: 82 Reddish Road Reddish Stockport SK5 7QU

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Thomas Szmit

Change date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Lynch

Termination date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Lynch

Appointment date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Gerard Francis Lynch

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-23

Officer name: Gerard Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Thomas Szmit

Notification date: 2022-03-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Mr Clive Thomas Szmit

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Incorporation company

Date: 12 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNTREE MOTOR COMPANY LIMITED

TWO,BIRMINGHAM,B4 6GA

Number:05090590
Status:LIQUIDATION
Category:Private Limited Company

CUDD BENTLEY HOLDINGS LIMITED

ASHURST MANOR ASHURST PARK,ASCOT,SL5 7DD

Number:10645812
Status:ACTIVE
Category:Private Limited Company

DELAY CONSTRUCTION LTD

4 PORTWAY ROAD,BILSTON,WV14 6LE

Number:10248098
Status:ACTIVE
Category:Private Limited Company

JUNCTION 1 INVESTMENTS LIMITED

C/O JUNCTION 1 TRUCK & COACH WASH LTD,ROTHERHAM,S66 8QL

Number:06738102
Status:ACTIVE
Category:Private Limited Company

KBFF LIMITED

3RD FLOOR 24,LONDON,W1X 3DA

Number:06718353
Status:ACTIVE
Category:Private Limited Company

PRP ACCOUNTS SERVICES LTD

4 HEYBRIDGE AVENUE,LONDON,SW16 3DX

Number:09524317
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