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) |
---|---|---|---|
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Sep 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
15 Sep 2014 | AD01 | Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England to C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ on 15 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Mark Charles Warburton as a director on 13 May 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of John Norman Chatburn as a director on 13 May 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | CH01 | Director's details changed for Michael John Wildig on 1 July 2013 | |
19 Jul 2013 | AP01 | Appointment of Mr Paul John Hutchins as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Christopher Terras as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
27 Sep 2011 | AP01 | Appointment of Mr David Duncan Boddington as a director | |
26 Sep 2011 | TM01 | Termination of appointment of William Bolton as a director | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2011 | AA | Full accounts made up to 31 December 2010 |