THE MERCEDES-BENZ OWNERS CLUB LIMITED

02312957
30 SCOTGATE STAMFORD ENGLAND PE9 2YQ

Documents

Documents
Date Category Description Pages
27 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
11 Aug 2023 incorporation Memorandum Articles 24 Buy now
10 Aug 2023 incorporation Memorandum Articles 24 Buy now
10 Aug 2023 resolution Resolution 1 Buy now
28 Jul 2023 officers Appointment of director (Mr Dennis Raymond Parker) 2 Buy now
15 Jan 2023 officers Termination of appointment of director (Alan Frank Chalkley) 1 Buy now
15 Jan 2023 officers Termination of appointment of secretary (Geoffrey Matthew Hunter) 1 Buy now
24 Oct 2022 accounts Annual Accounts 2 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 officers Appointment of secretary (Mr Geoffrey Matthew Hunter) 2 Buy now
14 Sep 2022 officers Termination of appointment of director (Redmond Mackinnon) 1 Buy now
14 Sep 2022 officers Appointment of director (Mr Alan Frank Chalkley) 2 Buy now
14 Sep 2022 officers Appointment of director (Mr Clive Henderson) 2 Buy now
13 Sep 2022 officers Termination of appointment of director (Geoffrey Richard D'cruze) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Philip Walter Greaves) 1 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Philip Walter Greaves) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Stephen Robert Beresford) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Paul Mazzoni) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Trevor Mitchell) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Keith James Williams) 1 Buy now
16 May 2022 officers Termination of appointment of director (Rosemarie Ann Maslin) 1 Buy now
10 Mar 2022 officers Termination of appointment of director (Kenny Sian Ee Ooi) 1 Buy now
08 Feb 2022 officers Appointment of director (Mr Paul Mazzoni) 2 Buy now
08 Feb 2022 officers Appointment of director (Mr Keith James Williams) 2 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Termination of appointment of director (Jeremy Richard Stevens) 1 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
07 Dec 2020 officers Termination of appointment of director (John Richard Wakeling Wallis) 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 officers Appointment of director (Mr Stephen Robert Beresford) 2 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 officers Termination of appointment of director (Anthony Dennis De Frates) 1 Buy now
28 Jun 2019 officers Termination of appointment of director (Michael John Morrison) 1 Buy now
16 Jun 2019 officers Change of particulars for director (Mr Michael John Morrison) 2 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
29 Nov 2018 officers Change of particulars for director (Mr Kenny Sian Ee Ooi) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 officers Appointment of director (Mr Redmond Mackinnon) 2 Buy now
01 Jun 2018 officers Appointment of director (Mr John Richard Wakeling Wallis) 2 Buy now
01 Jun 2018 officers Appointment of director (Mr Geoffrey Richard D'cruze) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Ian Robert Keers) 1 Buy now
12 Dec 2017 accounts Annual Accounts 3 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 officers Change of particulars for director (Mr Philip Walter Greaves) 2 Buy now
14 Sep 2017 officers Change of particulars for secretary (Mr Philip Walter Greaves) 1 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 officers Termination of appointment of director (Michael Edward Ashley Chapman) 1 Buy now
05 Jan 2017 officers Appointment of director (Mr Philip Walter Greaves) 2 Buy now
02 Jan 2017 officers Appointment of director (Mr Michael John Morrison) 2 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 resolution Resolution 11 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
25 Oct 2015 annual-return Annual Return 3 Buy now
25 Oct 2015 officers Appointment of director (Mr Kenny Sian Ee Ooi) 2 Buy now
25 Oct 2015 officers Appointment of director (Mr Anthony Dennis De Frates) 2 Buy now
25 Oct 2015 officers Appointment of director (Mr Michael Edward Ashley Chapman) 2 Buy now
25 Oct 2015 officers Appointment of director (Mr Jeremy Stevens) 2 Buy now
25 Oct 2015 officers Appointment of director (Mrs Rosemarie Maslin) 2 Buy now
25 Oct 2015 officers Appointment of director (Mr Trevor Mitchell) 2 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Ian Robert Keers) 2 Buy now
01 Oct 2013 accounts Annual Accounts 2 Buy now
25 Oct 2012 officers Appointment of secretary (Mr Philip Walter Greaves) 1 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
04 Oct 2012 officers Termination of appointment of secretary (Christopher Cloke) 1 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
07 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Ian Robert Keers) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 2 Buy now
22 Oct 2007 accounts Annual Accounts 2 Buy now
04 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
24 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
31 May 2006 accounts Annual Accounts 2 Buy now
17 Apr 2006 officers Director resigned 1 Buy now
25 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: south holme 3 upper garston lane bratton westbury wiltshire BA13 4SN 1 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: the gig house castle barns coplowe lane bletsoe bedford bedfordshire MK44 1TL 1 Buy now
21 Oct 2005 accounts Annual Accounts 2 Buy now
25 May 2005 officers New secretary appointed 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
11 Oct 2004 accounts Annual Accounts 2 Buy now
11 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now