Advanced company searchLink opens in new window

MARCH AND COUNTY CLUB LIMITED

Company number 00245550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 772