DIDSBURY CRICKET GROUND COMPANY LIMITED
Company number 00192397
- Company Overview for DIDSBURY CRICKET GROUND COMPANY LIMITED (00192397)
- Filing history for DIDSBURY CRICKET GROUND COMPANY LIMITED (00192397)
- People for DIDSBURY CRICKET GROUND COMPANY LIMITED (00192397)
- Charges for DIDSBURY CRICKET GROUND COMPANY LIMITED (00192397)
- More for DIDSBURY CRICKET GROUND COMPANY LIMITED (00192397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2015 | TM01 | Termination of appointment of Graham William O'neill as a director on 9 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AP01 | Appointment of Mr Steven Raymond Callagan as a director | |
17 Jun 2014 | AP01 | Appointment of Mr Alan Boyle as a director | |
03 Sep 2013 | TM01 | Termination of appointment of George Botham as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Thomas Giblin as a director | |
08 Jul 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
13 Sep 2011 | TM01 | Termination of appointment of Michael Stevenson as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Terry Mcivor as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Gregory Caplin as a director | |
01 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 860 Wilmslow Road Didsbury Manchester Lancashire M20 2ZY England on 10 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Edward Owen on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Peter Harry Pearson on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Michael Stevenson on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Thomas Giblin on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Terry Mcivor on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr Graham William O'neill on 31 January 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Doctor Gregory Caplin on 31 January 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Graham William O'neill on 31 January 2011 |