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)
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
  • GBP 6
16 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 6
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
  • GBP 6
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