MACCLESFIELD CRICKET CLUB LIMITED

24 Brampton Avenue, Macclesfield, SK10 3RH, Cheshire, England
StatusACTIVE
Company No.03514509
Category
Incorporated20 Feb 1998
Age26 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MACCLESFIELD CRICKET CLUB LIMITED is an active with number 03514509. It was incorporated 26 years, 3 months, 27 days ago, on 20 February 1998. The company address is 24 Brampton Avenue, Macclesfield, SK10 3RH, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY England

New address: 24 Brampton Avenue Macclesfield Cheshire SK10 3RH

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Andrew Gilford Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Roger Moss

Change date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY

Change date: 2016-02-24

Old address: 14 Eddisbury Terrace 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY England

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Roger Moss

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Old address: 14 Eddisbury Terrace 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY England

Change date: 2015-11-13

New address: 14 Eddisbury Terrace 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: 14 Eddisbury Terrace 14 Eddisbury Terrace Macclesfield Cheshire SK11 7EY

Old address: 396 Buxton Road Macclesfield Cheshire SK11 7EP

Change date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Simon John Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-01

Officer name: John Brian Hillaby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 25 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brian Hillaby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2011

Category: Address

Type: AD02

Old address: Oak House Victoria Road Macclesfield Cheshire SK10 3JE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Burdekin

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Mr James Roger Moss

Documents

View document PDF

Change sail address company

Date: 20 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Professor Frederick Michael Burdekin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed victoria road sports club limite d\certificate issued on 06/03/06

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/02

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/99

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macclesfield cricket club limite d\certificate issued on 18/01/99

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 27/02/98 from: 73-75 princess street st peters square manchester M2 4EG

Documents

View document PDF

Incorporation company

Date: 20 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. H. COLE & SON LIMITED

COOMBE FARM,BADMINTON,GL9 1AY

Number:02237972
Status:ACTIVE
Category:Private Limited Company

BARKSTON PLASTICS LTD

PONTEFRACT LANE,LEEDS,LS9 0DX

Number:00959719
Status:ACTIVE
Category:Private Limited Company

DB MUCKETT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09216602
Status:ACTIVE
Category:Private Limited Company

DIGITAL ASSETS GLOBAL LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10006832
Status:ACTIVE
Category:Private Limited Company

E & I LIMITED

100 HAGLEY ROAD WEST,,B67 5EZ

Number:05435891
Status:ACTIVE
Category:Private Limited Company

ISAPEDRO LIMITED

21 BELVEDERE AVENUE BELVEDERE AVENUE,LEEDS,LS11 7EB

Number:11730686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source