CHESHIRE SPORTING CLUB LIMITED

04283699
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 7 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 8 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 10 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 11 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 11 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 9 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 9 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 9 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 9 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 officers Change of particulars for director (Avraham Ahcad) 2 Buy now
24 Jul 2013 accounts Annual Accounts 11 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 address Move Registers To Sail Company 2 Buy now
20 May 2013 address Change Sail Address Company 2 Buy now
26 Feb 2013 officers Appointment of director (Mr Szaul Akad) 2 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Marc Yaffe) 2 Buy now
19 Feb 2013 officers Termination of appointment of director (Marc Yaffe) 2 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2013 officers Appointment of director (Avraham Ahcad) 3 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jul 2011 resolution Resolution 9 Buy now
21 Jul 2011 capital Notice of name or other designation of class of shares 2 Buy now
20 Jul 2011 officers Appointment of secretary (Marc Simon Yaffe) 3 Buy now
20 Jul 2011 officers Appointment of director (Marc Simon Yaffe) 3 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Philip Lord) 2 Buy now
20 Jul 2011 officers Termination of appointment of director (Ian Firkin Flood) 2 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
23 Jul 2009 annual-return Return made up to 07/09/08; full list of members; amend 8 Buy now
23 Jul 2009 annual-return Return made up to 07/09/07; full list of members; amend 8 Buy now
23 Jul 2009 annual-return Return made up to 07/09/06; full list of members; amend 8 Buy now
23 Jul 2009 annual-return Return made up to 07/09/05; full list of members; amend 8 Buy now
23 Jul 2009 annual-return Return made up to 07/09/04; full list of members; amend 8 Buy now
16 Sep 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
16 Sep 2008 officers Appointment terminated director george forsythe 1 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
19 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
19 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
19 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA 1 Buy now
24 Sep 2007 accounts Annual Accounts 13 Buy now
19 Sep 2007 annual-return Return made up to 07/09/07; change of members 7 Buy now
04 Oct 2006 accounts Annual Accounts 13 Buy now
28 Sep 2006 annual-return Return made up to 07/09/06; full list of members 8 Buy now
17 Oct 2005 annual-return Return made up to 07/09/05; full list of members 8 Buy now
05 Oct 2005 accounts Annual Accounts 13 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2004 accounts Accounting reference date extended from 30/09/04 to 30/11/04 1 Buy now
23 Sep 2004 annual-return Return made up to 07/09/04; full list of members 8 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2004 accounts Annual Accounts 2 Buy now
18 Sep 2003 annual-return Return made up to 07/09/03; full list of members 8 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2003 accounts Annual Accounts 1 Buy now
31 Oct 2002 annual-return Return made up to 07/09/02; full list of members 7 Buy now
07 Oct 2002 capital Ad 26/06/02--------- £ si 1099@1=1099 £ ic 1/1100 2 Buy now
10 Jun 2002 officers New director appointed 2 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 officers New secretary appointed 2 Buy now
10 Oct 2001 officers New director appointed 2 Buy now
07 Sep 2001 incorporation Incorporation Company 29 Buy now