MACCLESFIELD CONSERVATIVE CLUB LIMITED - MACCLESFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Robin Morley Jones. Change date: 2024-02-05. 2024-02-14 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Officers. Appointment date: 2023-11-14. Officer name: Mr Jonathan Andre Weston. 2023-11-27 View Report
Officers. Officer name: David William Freear. Termination date: 2023-06-28. 2023-07-03 View Report
Officers. Officer name: George Richard Guthrie. Termination date: 2023-06-24. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Address. Old address: Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ. New address: 24/26 Jordangate Macclesfield Cheshire SK10 1EW. Change date: 2023-03-17. 2023-03-17 View Report
Confirmation statement. Statement with updates. 2023-03-17 View Report
Persons with significant control. Notification date: 2023-02-28. Psc name: Jennifer Ann Jones. 2023-03-17 View Report
Persons with significant control. Cessation date: 2023-02-28. Psc name: Barry William Jones. 2023-03-17 View Report
Officers. Officer name: Mr James Valentine Bisset Mbe. Appointment date: 2022-12-08. 2023-01-04 View Report
Officers. Officer name: Raymond Burges. Termination date: 2022-12-08. 2022-12-22 View Report
Officers. Appointment date: 2022-12-08. Officer name: Mr David William Freear. 2022-12-22 View Report
Officers. Appointment date: 2022-12-08. Officer name: Mr Robin Morley Jones. 2022-12-21 View Report
Officers. Appointment date: 2022-12-08. Officer name: Mr Julian Alexander Jones. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-05-05 View Report
Officers. Officer name: David William Freear. Termination date: 2022-03-30. 2022-03-31 View Report
Officers. Termination date: 2022-02-21. Officer name: Barry William Jones. 2022-03-22 View Report
Accounts. Accounts type total exemption full. 2021-07-07 View Report
Officers. Officer name: John Paul Findlow. Termination date: 2021-06-01. 2021-06-09 View Report
Mortgage. Charge number: 1. 2021-03-16 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Officers. Officer name: Mr George Richard Guthrie. Change date: 2019-03-05. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Officers. Change date: 2017-03-01. Officer name: Mr Barry William Jones. 2017-04-07 View Report
Officers. Officer name: Mr John Paul Findlow. Change date: 2017-03-01. 2017-03-15 View Report
Officers. Officer name: David William Freear. Change date: 2017-03-01. 2017-03-15 View Report
Officers. Change date: 2016-09-05. Officer name: Raymond Burgess. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Officers. Officer name: David William Freear. 2013-08-14 View Report
Officers. Officer name: Peter Dale. 2013-05-28 View Report
Annual return. With made up date. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Officers. Officer name: Mr John Paul Findlow. 2011-12-13 View Report
Officers. Officer name: Raymond Burgess. 2011-10-06 View Report