- Company Overview for MARCH AND COUNTY CLUB LIMITED (00245550)
- Filing history for MARCH AND COUNTY CLUB LIMITED (00245550)
- People for MARCH AND COUNTY CLUB LIMITED (00245550)
- Charges for MARCH AND COUNTY CLUB LIMITED (00245550)
- More for MARCH AND COUNTY CLUB LIMITED (00245550)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of John Michael Ethrington as a person with significant control on 11 October 2017 | |
15 Aug 2018 | PSC07 | Cessation of John Michael Ethrington as a person with significant control on 21 June 2018 | |
15 Aug 2018 | PSC07 | Cessation of John Michael Ethrington as a person with significant control on 21 June 2018 | |
15 Aug 2018 | PSC01 | Notification of John Michael Ethrington as a person with significant control on 11 October 2017 | |
15 Aug 2018 | PSC01 | Notification of Norman Robert Topliss as a person with significant control on 11 October 2017 | |
15 Aug 2018 | PSC01 | Notification of John Michael Ethrington as a person with significant control on 21 June 2018 | |
23 Jul 2018 | PSC07 | Cessation of Henry John Papworth as a person with significant control on 8 November 2017 | |
23 Jul 2018 | PSC07 | Cessation of Roger Manchett as a person with significant control on 11 October 2017 | |
31 May 2018 | TM01 | Termination of appointment of Henry John Papworth as a director on 8 November 2017 | |
31 May 2018 | AP01 | Appointment of Norman Robert Topliss as a director on 11 October 2017 | |
31 May 2018 | TM01 | Termination of appointment of Roger Frederick Manchett as a director on 11 October 2017 | |
31 May 2018 | AP01 | Appointment of Mr John Michael Ethrington as a director on 11 October 2017 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Roger Manchett as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Michael Eatock as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of James Templeman Clarke as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Henry John Papworth as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Derek Raymond Rowlett as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Harold Jonathan Moore as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Peter Thomas Jones as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Noel Andrew Ernest Handley as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Andrew Roy Band as a person with significant control on 6 April 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|