MAY & BAKER EASTBROOK COMMUNITY CLUB LIMITED



Company Documents

DateDescription
16/03/2416 March 2024 NewCompulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 NewCompulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 NewTermination of appointment of Dave Miles as a director on 2024-01-30

View Document

30/01/2430 January 2024 NewTermination of appointment of Andy Everett as a director on 2024-01-30

View Document

03/01/243 January 2024 Termination of appointment of John Goodwin as a director on 2024-01-02

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Michael Anthony Mccarthy as a director on 2022-05-22

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Termination of appointment of Colin Paul Wharton as a director on 2023-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JON CRUDDAS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/08/185 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

05/08/185 August 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE DENNIS

View Document



31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081533960001

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

15/09/1515 September 2015 23/07/15 NO MEMBER LIST

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MCCARTHY

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/142 December 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 ALTER ARTICLES 13/10/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED RICHARD JOHN WILLIAMS

View Document

18/09/1418 September 2014 23/07/14 NO MEMBER LIST

View Document

05/09/145 September 2014 DIRECTOR APPOINTED COUNCILLOR MICHAEL ANTHONY MCCARTHY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED CHRISTOPHER NORRIS DYER

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED JOHN GOODWIN

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED STEPHEN ROY THOMPSON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED RICHARD HENRY WILLIAMS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA SOUTHAN

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED DARREN GROOM

View Document

02/10/132 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/132 October 2013 ARTICLES OF ASSOCIATION

View Document

01/08/131 August 2013 23/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CRIPPS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEFFIELD

View Document

03/06/133 June 2013 SECRETARY APPOINTED RICHARD JOHN WILLIAMS

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY COLIN WHARTON

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR PETER JAMES HARRIS

View Document

30/10/1230 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED VALERIE DENNIS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED TONY RAMSAY

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED JON CRUDDAS

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company