FELLING CRICKET CLUB C.I.C.

The Club House High Heworth Lane The Club House High Heworth Lane, Gateshead, NE10 9XD, Tyne & Wear
StatusACTIVE
Company No.08963634
Category
Incorporated27 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Michael Norman

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Danny Mcatominey

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wentworth

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Trotter

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Young

Documents

View document PDF

Incorporation community interest company

Date: 27 Mar 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CL HOLISTIC WELLBEING LTD

APEX HOUSE CALTHORPE ROAD,BIRMINGHAM,

Number:11816301
Status:ACTIVE
Category:Private Limited Company

DIDSBURY JEWELLERS LTD

724 WILMSLOW ROAD,MANCHESTER,M20 2DW

Number:08626029
Status:ACTIVE
Category:Private Limited Company

DUNLEVY CONTRACTS LIMITED

29 RIBADOO ROAD,CASTLEWELLAN,BT31 9SX

Number:NI603026
Status:ACTIVE
Category:Private Limited Company

EAT WORK ART LIMITED

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

SWIFT GLAZING LTD

FLAT 11 HAMPDEN COURT,,LONDON,N10 2HN

Number:10458962
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