MACCLESFIELD CRICKET CLUB LIMITED

03514509
24 BRAMPTON AVENUE MACCLESFIELD CHESHIRE SK10 3RH

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 14 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 13 Buy now
13 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 11 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Appointment of director (Mr Andrew Gilford Bradshaw) 2 Buy now
23 Oct 2020 accounts Annual Accounts 13 Buy now
04 Jun 2020 resolution Resolution 1 Buy now
03 Jun 2020 incorporation Memorandum Articles 30 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 9 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2017 accounts Annual Accounts 8 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Change of particulars for director (Mr James Roger Moss) 2 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 officers Change of particulars for secretary (Mr James Roger Moss) 1 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Appointment of director (Mr Simon John Griffiths) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (John Brian Hillaby) 1 Buy now
04 Jun 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
09 Aug 2013 incorporation Memorandum Articles 15 Buy now
09 Aug 2013 resolution Resolution 5 Buy now
25 Jun 2013 incorporation Memorandum Articles 11 Buy now
25 Jun 2013 resolution Resolution 3 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Sep 2012 accounts Annual Accounts 7 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Appointment of director (Mr John Brian Hillaby) 2 Buy now
12 Oct 2011 accounts Annual Accounts 7 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 officers Termination of appointment of director (Frederick Burdekin) 1 Buy now
20 Feb 2010 annual-return Annual Return 4 Buy now
20 Feb 2010 officers Change of particulars for director (Mr James Roger Moss) 2 Buy now
20 Feb 2010 address Change Sail Address Company 1 Buy now
20 Feb 2010 officers Change of particulars for director (Professor Frederick Michael Burdekin) 2 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Annual return made up to 20/02/09 2 Buy now
03 Jul 2008 accounts Annual Accounts 6 Buy now
20 Feb 2008 annual-return Annual return made up to 20/02/08 2 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 accounts Annual Accounts 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers New secretary appointed 2 Buy now
22 Feb 2007 annual-return Annual return made up to 20/02/07 2 Buy now
29 Nov 2006 accounts Annual Accounts 1 Buy now
10 Mar 2006 incorporation Memorandum Articles 15 Buy now
06 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2006 annual-return Annual return made up to 20/02/06 2 Buy now
11 Nov 2005 accounts Annual Accounts 1 Buy now
03 Mar 2005 annual-return Annual return made up to 20/02/05 3 Buy now
24 Feb 2005 accounts Annual Accounts 1 Buy now
27 Feb 2004 annual-return Annual return made up to 20/02/04 3 Buy now
05 Nov 2003 accounts Annual Accounts 1 Buy now
27 Feb 2003 annual-return Annual return made up to 20/02/03 3 Buy now
10 Jan 2003 accounts Annual Accounts 1 Buy now
23 Apr 2002 accounts Annual Accounts 1 Buy now
26 Feb 2002 annual-return Annual return made up to 20/02/02 3 Buy now
05 Mar 2001 annual-return Annual return made up to 20/02/01 3 Buy now
22 Feb 2001 accounts Annual Accounts 1 Buy now
08 Mar 2000 annual-return Annual return made up to 20/02/00 3 Buy now
23 Nov 1999 accounts Annual Accounts 2 Buy now
17 Mar 1999 annual-return Annual return made up to 20/02/99 4 Buy now
15 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 1998 accounts Accounting reference date extended from 28/02/99 to 31/03/99 1 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
27 Feb 1998 officers Director resigned 1 Buy now
27 Feb 1998 officers Secretary resigned 1 Buy now
27 Feb 1998 officers New secretary appointed 2 Buy now
27 Feb 1998 address Registered office changed on 27/02/98 from: 73-75 princess street st peters square manchester M2 4EG 1 Buy now
20 Feb 1998 incorporation Incorporation Company 10 Buy now