Advanced company searchLink opens in new window

ALDERLEY EDGE HOCKEY CLUB LTD

Company number 08621556

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)
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
24 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Oct 2015 AD01 Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 20 October 2015
02 Oct 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
20 Mar 2014 AP01 Appointment of Peter Richard Higham as a director
17 Mar 2014 TM01 Termination of appointment of John Briggs as a director
17 Mar 2014 AD01 Registered office address changed from Swallows Barn Chelford Road Alderley Edge SK9 7TL United Kingdom on 17 March 2014