CREWE ALEXANDRA GROUP LIMITED

12035196
MORNFLAKE STADIUM GRESTY ROAD CREWE CHESHIRE CW2 6EB

Documents

Documents
Date Category Description Pages
02 Feb 2025 accounts Annual Accounts 32 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 18 Buy now
19 Feb 2024 accounts Annual Accounts 32 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 21 Buy now
06 Feb 2023 accounts Annual Accounts 33 Buy now
09 Jan 2023 incorporation Memorandum Articles 35 Buy now
09 Jan 2023 incorporation Memorandum Articles 34 Buy now
09 Jan 2023 resolution Resolution 8 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 19 Buy now
04 Feb 2022 accounts Annual Accounts 34 Buy now
05 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Jonathan Mark Bowler) 1 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With Updates 132 Buy now
26 Mar 2021 officers Termination of appointment of director (Edward John Bowler) 1 Buy now
17 Mar 2021 officers Appointment of director (Mr Michael Andrew Blakemore) 2 Buy now
19 Feb 2021 accounts Annual Accounts 31 Buy now
29 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2020 capital Return of Allotment of shares 4 Buy now
03 Sep 2020 resolution Resolution 1 Buy now
12 Aug 2020 resolution Resolution 13 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2020 resolution Resolution 39 Buy now
21 Feb 2020 capital Return of Allotment of shares 4 Buy now
17 Feb 2020 officers Change of particulars for director (Mr Mark Douglas Beavan) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr Mark Douglas Beavan) 2 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 officers Change of particulars for director (Mr Kark Raymond Hancock) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Jonathan Mark Bowler) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Anthony Paul Davison) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Kark Raymond Hancock) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Stuart Malcolm Whitby) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Edward John Bowler) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Richard James Rowlinson) 2 Buy now
09 Jan 2020 resolution Resolution 74 Buy now
09 Jan 2020 resolution Resolution 3 Buy now
08 Jan 2020 officers Appointment of director (Mr Ian Richard Williamson) 2 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Richard James Rowlinson) 1 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2019 officers Appointment of secretary (Mr Michael Andrew Blakemore) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Charles Howard Grant) 2 Buy now
05 Jun 2019 incorporation Incorporation Company 39 Buy now