SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)

00220824
ELLESMERE ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 0SG

Documents

Documents
Date Category Description Pages
01 May 2024 accounts Annual Accounts 7 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 officers Termination of appointment of director (Gerard Macwilliam) 1 Buy now
26 Oct 2023 officers Appointment of director (Mr Charles Philip Craig Marshall) 2 Buy now
26 Oct 2023 officers Appointment of director (Mr David Harold Barnes) 2 Buy now
19 Oct 2023 officers Appointment of secretary (Mr Jonn Dudley Perry) 2 Buy now
19 Oct 2023 officers Termination of appointment of secretary (Stephen John Price) 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 7 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 7 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
10 Jul 2019 officers Termination of appointment of director (Derek Jacob) 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 8 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
27 Feb 2015 officers Appointment of director (Mr Gerard Macwilliam) 3 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
18 Dec 2014 officers Termination of appointment of director (John Mellor Pogson) 1 Buy now
29 Jul 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 8 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
27 Jun 2013 annual-return Annual Return 8 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
16 May 2012 officers Appointment of director (Jeffrey Edwards) 2 Buy now
15 May 2012 officers Appointment of secretary (Stephen John Price) 2 Buy now
14 May 2012 officers Termination of appointment of secretary (Jeffrey Edwards) 1 Buy now
27 Apr 2012 annual-return Annual Return 11 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 11 Buy now
11 May 2011 officers Termination of appointment of secretary (Stephen Price) 1 Buy now
11 May 2011 officers Termination of appointment of director (Jeffrey Edwards) 1 Buy now
11 May 2011 officers Appointment of secretary (Mr Jeffrey Edwards) 2 Buy now
20 May 2010 annual-return Annual Return 9 Buy now
19 May 2010 officers Change of particulars for director (John Mellor Pogson) 2 Buy now
19 May 2010 officers Change of particulars for director (James Stephen Henderson) 2 Buy now
19 May 2010 officers Change of particulars for director (Stephen John Price) 2 Buy now
19 May 2010 officers Change of particulars for director (Derek Jacob) 2 Buy now
24 Mar 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 officers Appointment of director (Jonn Dudley Perry) 3 Buy now
26 Feb 2010 officers Appointment of director (James Anthony Flynn) 3 Buy now
26 Feb 2010 officers Appointment of director (John Richard Singleton) 3 Buy now
26 Feb 2010 officers Appointment of director (Jeffrey Edwards) 3 Buy now
05 Oct 2009 annual-return Annual Return 6 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
15 May 2009 annual-return Return made up to 25/04/08; full list of members 6 Buy now
15 May 2009 officers Appointment terminated director edward medcalf 1 Buy now
02 Apr 2009 officers Appointment terminated director alan hampson 1 Buy now
18 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
18 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
18 Jun 2007 annual-return Return made up to 25/04/07; no change of members 9 Buy now
13 Mar 2007 accounts Annual Accounts 9 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
17 Aug 2006 annual-return Return made up to 25/04/06; full list of members 11 Buy now
09 Mar 2006 accounts Annual Accounts 10 Buy now
14 Oct 2005 accounts Annual Accounts 6 Buy now
10 Jul 2005 annual-return Return made up to 25/04/05; full list of members 11 Buy now
24 Nov 2004 annual-return Return made up to 25/04/04; full list of members 9 Buy now
14 Oct 2004 accounts Annual Accounts 6 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
08 Aug 2003 annual-return Return made up to 25/04/03; no change of members 9 Buy now
24 Oct 2002 annual-return Return made up to 25/04/02; no change of members 10 Buy now
27 Sep 2002 accounts Annual Accounts 5 Buy now
18 Aug 2002 officers New secretary appointed 2 Buy now
14 Jan 2002 officers Secretary resigned 1 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: c/o george davies and company fountain court 68 fountain street manchester greater manchester M2 2FB 1 Buy now
10 Dec 2001 accounts Annual Accounts 3 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
09 May 2001 annual-return Return made up to 25/04/01; full list of members 10 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
09 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Oct 2000 accounts Annual Accounts 2 Buy now
26 Jun 2000 annual-return Return made up to 25/04/00; full list of members 10 Buy now
15 Nov 1999 accounts Annual Accounts 3 Buy now
12 May 1999 annual-return Return made up to 25/04/99; full list of members 8 Buy now
08 Feb 1999 officers Secretary resigned 1 Buy now
08 Feb 1999 capital Ad 25/01/99--------- £ si 1@1=1 £ ic 4306/4307 2 Buy now
08 Feb 1999 officers New director appointed 2 Buy now
08 Feb 1999 officers New secretary appointed 2 Buy now
10 Sep 1998 accounts Annual Accounts 3 Buy now
19 May 1998 annual-return Return made up to 25/04/98; no change of members 6 Buy now
21 Oct 1997 address Registered office changed on 21/10/97 from: c/o ap smith and co. Milverton lodge 17 anson road victoria park manchester M14 5BZ 1 Buy now
15 May 1997 accounts Annual Accounts 3 Buy now
15 May 1997 annual-return Return made up to 25/04/97; full list of members 8 Buy now
09 Nov 1996 officers New director appointed 2 Buy now
21 May 1996 accounts Annual Accounts 3 Buy now
20 May 1996 annual-return Return made up to 25/04/96; no change of members 6 Buy now
15 May 1996 officers Director resigned 1 Buy now