FELLING CRICKET CLUB C.I.C.
Status | ACTIVE |
Company No. | 08963634 |
Category | |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FELLING CRICKET CLUB C.I.C. is an active with number 08963634. It was incorporated 10 years, 2 months, 8 days ago, on 27 March 2014. The company address is The Club House High Heworth Lane The Club House High Heworth Lane, Gateshead, NE10 9XD, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Trotter
Termination date: 2023-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Boyd
Appointment date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Gerard Brian Norman
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Anthony Thomas Smith
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Barry Michael Norman
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gill Houghton
Termination date: 2022-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Houghton
Termination date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Appoint person director company with name date
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Michael Norman
Appointment date: 2021-11-14
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mr Anthony Thomas Smith
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-09
Officer name: Simon Wood
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 16 May 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Wright
Appointment date: 2021-05-16
Documents
Appoint person director company with name date
Date: 16 May 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gill Houghton
Appointment date: 2021-05-16
Documents
Termination director company with name termination date
Date: 15 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-14
Officer name: Christopher Parker
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Brook
Termination date: 2020-07-10
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Mr Lee Houghton
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Houghton
Appointment date: 2019-12-05
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Vinton
Appointment date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 27 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-27
Officer name: Mr Alex Brook
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 27 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-27
Officer name: Mr Christopher Parker
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-27
Officer name: Barry Michael Norman
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Wood
Appointment date: 2018-09-04
Documents
Change person secretary company with change date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Mcatominey
Change date: 2018-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taylor
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Termination director company with name termination date
Date: 25 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-20
Officer name: Phillip Roger Taylor
Documents
Termination director company with name termination date
Date: 25 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Lee
Termination date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-03
Officer name: Mr Daniel Mcatominey
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-02
Officer name: Simon Wood
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Appoint person secretary company with name date
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-01
Officer name: Mr Simon Wood
Documents
Appoint person director company with name date
Date: 14 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Christopher Taylor
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Christopher Pleasants
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Jamie Lee
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Roger Taylor
Appointment date: 2015-02-01
Documents
Change account reference date company previous shortened
Date: 13 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Brian Norman
Appointment date: 2015-02-01
Documents
Termination secretary company with name termination date
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Danny Mcatominey
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Michael Norman
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Danny Mcatominey
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wentworth
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Trotter
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Young
Documents
Incorporation community interest company
Date: 27 Mar 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
APEX HOUSE CALTHORPE ROAD,BIRMINGHAM,
Number: | 11816301 |
Status: | ACTIVE |
Category: | Private Limited Company |
724 WILMSLOW ROAD,MANCHESTER,M20 2DW
Number: | 08626029 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 RIBADOO ROAD,CASTLEWELLAN,BT31 9SX
Number: | NI603026 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKNEY DOWNS STUDIOS,LONDON,E8 2BT
Number: | 06815540 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROPERTY GROUP LIMITED
AIRLINK FIRST FLOOR,GLASGOW,G1 3PT
Number: | SC310553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 HAMPDEN COURT,,LONDON,N10 2HN
Number: | 10458962 |
Status: | ACTIVE |
Category: | Private Limited Company |