KEEP SAFE KEEP ACTIVE CIC

Company Documents

DateDescription
16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE HENNESSEY-FORD / 16/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
42 PENTATHLON WAY
CHELTENHAM
GLOUCESTERSHIRE
GL50 4SE

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED MEMORY CLUBS UK C.I.C.
CERTIFICATE ISSUED ON 13/10/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS ROSEMARY ANNE MCDONALD LYNN

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE MCKAY

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE HENNESSEY-FORD / 12/08/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
NO 5 BOBBLE COURT
LITTLE RISSINGTON
CHELTENHAM
GLOS
GL54 2ND

View Document

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/07/1429 July 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
5 BOBBLE COURT
LITTLE RISSINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL54 2ND
ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
C/O V A MCKAY
STADDLESTONES STADDLESTONES, GREENS CLOSE
GREAT RISSINGTON
CHELTENHAM
GL54 2LJ

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 CONVERSION TO A CIC

View Document

06/08/136 August 2013 COMPANY NAME CHANGED MEMORY CLUBS UK LTD
CERTIFICATE ISSUED ON 06/08/13

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O KELLY HENNESSEY-FORD 42 PENTATHLON WAY CHELTENHAM GLOUCESTERSHIRE GL50 4SE UNITED KINGDOM

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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