GREATER MANCHESTER CRICKET LEAGUE LIMITED

Tower House Tower House, Bury, BL9 6NX, Lancashire, England
StatusACTIVE
Company No.09648033
Category
Incorporated19 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

GREATER MANCHESTER CRICKET LEAGUE LIMITED is an active with number 09648033. It was incorporated 8 years, 11 months, 15 days ago, on 19 June 2015. The company address is Tower House Tower House, Bury, BL9 6NX, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 24 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-24

Officer name: David Arthur Fare

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Koyicakunnil George

Termination date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Elkin

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Mitchell

Termination date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-22

Officer name: Tim Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Ian Andrew Pickles

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-15

Officer name: Carl Simon Lowndes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beech

Termination date: 2022-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Elkin

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-15

Officer name: Stephen William Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Peter Coe

Termination date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-24

Officer name: Mr Michael Beech

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr William Elkin

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Thomas Koyicakunnil George

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Koyicakunnil George

Appointment date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Ward

Change date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Ward

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stock

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Kieran Peter Coe

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Pickles

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr Stephen William Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Mark Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Halton

Appointment date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Michael John Hall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Fare

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Michael John Hall

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Alan Naylor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Martin Sean Thomas Kay

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Ian Andrew Pickles

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Smith

Appointment date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Simon Lowndes

Appointment date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Old address: C/O Jonathan Staples Tower House, 269 Walmersley Road 269 Walmersley Road Bury BL9 6NX England

New address: Tower House Walmersley Road Bury Lancashire BL9 6NX

Change date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATMANDOES LIMITED

24 VERITY,HARROGATE,HG2 9QE

Number:10218398
Status:ACTIVE
Category:Private Limited Company

CHOOPED ENGINEERING SERVICES LTD

74 ARCH ROAD,COVENTRY,CV2 5AB

Number:07865794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARY AND SON BUILDING CONTRACTORS LTD

6 KINGSLEY WAY,FAREHAM,PO15 7NL

Number:11279564
Status:ACTIVE
Category:Private Limited Company

MELLOWPINES LIMITED

61 WESTWOOD ROAD.,,HAMPSHIRE.,SO2 1DJ

Number:02374053
Status:LIQUIDATION
Category:Private Limited Company

S & CG INVESTMENTS LTD

115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL

Number:11215843
Status:ACTIVE
Category:Private Limited Company

SRCS SERVICES LIMITED

ASHWOOD HOUSE, SITE 5,GATESHEAD,NE8 3AH

Number:06390778
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