Advanced company searchLink opens in new window

ALDERLEY EDGE CRICKET CLUB LIMITED

Company number 00677313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
06 Jun 2024 AA Accounts for a small company made up to 31 December 2023
09 Apr 2024 TM01 Termination of appointment of Paul John Hutchins as a director on 16 March 2024
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
27 May 2023 AA Accounts for a small company made up to 31 December 2022
07 Mar 2023 AP01 Appointment of Mr David Robert Killworth as a director on 27 February 2023
06 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
09 May 2022 TM01 Termination of appointment of Michael John Wildig as a director on 30 January 2022
17 Jul 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
05 Oct 2018 MA Memorandum and Articles of Association
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
25 May 2018 AA Accounts for a small company made up to 31 December 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6
03 May 2016 AD01 Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 3 May 2016
28 Apr 2016 AP03 Appointment of Mr Mark Charles Warburton as a secretary on 12 May 2015
28 Apr 2016 TM02 Termination of appointment of Peter Richard Higham as a secretary on 12 May 2015