ALDERLEY EDGE CRICKET CLUB LIMITED
Company number 00677313
- Company Overview for ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)
- Filing history for ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)
- People for ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)
- Charges for ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)
- More for ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)
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
|
|
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 |