MY CLUB WEB SERVICES LIMITED

08468353
GROUND FLOOR, AVALON 26-32 OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 incorporation Memorandum Articles 20 Buy now
30 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 May 2024 officers Change of particulars for director (Mr Neil Anthony Riches) 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 39 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 40 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 40 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 41 Buy now
12 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 capital Second Filing Capital Allotment Shares 4 Buy now
11 Apr 2022 capital Return of Allotment of shares 4 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 41 Buy now
11 May 2021 capital Return of Allotment of shares 5 Buy now
19 Apr 2021 accounts Annual Accounts 9 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 39 Buy now
14 Apr 2020 capital Return of Allotment of shares 4 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Neil Anthony Riches) 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 37 Buy now
08 Apr 2019 capital Return of Allotment of shares 5 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 31 Buy now
11 Apr 2018 capital Return of Allotment of shares 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 29 Buy now
10 Apr 2018 capital Return of Allotment of shares 4 Buy now
21 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
09 Mar 2018 capital Return of Allotment of shares 10 Buy now
06 Mar 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 officers Termination of appointment of director (Stephen Christopher Wundke) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Stephen Christopher Wundke) 2 Buy now
23 Nov 2017 resolution Resolution 22 Buy now
03 Aug 2017 mortgage Registration of a charge 53 Buy now
15 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 29 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2017 capital Return of Allotment of shares 3 Buy now
20 Apr 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 officers Change of particulars for director (Mr Anthony Michael Fish) 2 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
07 Oct 2016 officers Appointment of corporate secretary (Sovereign Secretarial Limited) 2 Buy now
07 Oct 2016 officers Termination of appointment of secretary (Rocket Corporate Services Limited) 1 Buy now
02 Aug 2016 annual-return Annual Return 46 Buy now
02 Aug 2016 capital Return of Allotment of shares 5 Buy now
02 Aug 2016 officers Change of particulars for director (Mr Neil Anthony Riches) 4 Buy now
09 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2016 accounts Annual Accounts 4 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2015 annual-return Annual Return 13 Buy now
03 Jan 2015 accounts Annual Accounts 3 Buy now
17 Oct 2014 officers Appointment of director (Mr Anthony Fish) 2 Buy now
17 Oct 2014 officers Appointment of corporate secretary (Rocket Corporate Services Limited) 2 Buy now
17 Oct 2014 officers Termination of appointment of secretary (Cosec Services Limited) 1 Buy now
17 Oct 2014 officers Termination of appointment of director (Marcus Barrett) 1 Buy now
30 Sep 2014 capital Return of Allotment of shares 6 Buy now
11 Jun 2014 officers Termination of appointment of director (Anthony Fish) 2 Buy now
04 Jun 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
03 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 annual-return Annual Return 30 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 address Change Sail Address Company 2 Buy now
11 Mar 2014 capital Return of Allotment of shares 4 Buy now
12 Feb 2014 capital Return of Allotment of shares 4 Buy now
16 Sep 2013 resolution Resolution 24 Buy now
29 Aug 2013 resolution Resolution 25 Buy now
28 Aug 2013 officers Appointment of director (Marcus Barrett) 3 Buy now
27 Aug 2013 capital Return of Allotment of shares 5 Buy now
27 Aug 2013 capital Return of Allotment of shares 4 Buy now
16 Aug 2013 officers Termination of appointment of secretary (Nigel Sharland) 2 Buy now
16 Aug 2013 officers Appointment of corporate secretary (Cosec Services Limited) 3 Buy now
29 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jul 2013 capital Return of Allotment of shares 4 Buy now
25 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jun 2013 officers Appointment of director (Mr Anthony Michael Fish) 2 Buy now
13 Jun 2013 mortgage Registration of a charge 12 Buy now
31 May 2013 officers Appointment of secretary (Mr Nigel Ralph Sharland) 2 Buy now
31 May 2013 officers Termination of appointment of director (Nigel Sharland) 1 Buy now
31 May 2013 officers Appointment of director (Mr Neil Anthony Riches) 2 Buy now
26 Apr 2013 officers Appointment of director (Mr Nigel Ralph Sharland) 2 Buy now
26 Apr 2013 officers Termination of appointment of director (Desiree Riches) 1 Buy now
02 Apr 2013 incorporation Incorporation Company 24 Buy now