Advanced company searchLink opens in new window

DIDSBURY SPORTS GROUND LIMITED

Company number 01587077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 25 September 2022
28 Jun 2023 TM01 Termination of appointment of Arthur Nikorn Crabtree as a director on 14 June 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 25 September 2021
09 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Mar 2022 TM01 Termination of appointment of Joseph Aylward as a director on 18 March 2022
25 Jun 2021 AA Total exemption full accounts made up to 25 September 2020
13 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Nov 2020 TM01 Termination of appointment of Paul Lilley as a director on 25 September 2020
25 Sep 2020 AA Total exemption full accounts made up to 25 September 2019
23 Aug 2020 AP01 Appointment of Mr Gary David Millington as a director on 21 August 2020
23 Aug 2020 AP01 Appointment of Mr Clive Thomas Szmit as a director on 21 August 2020
23 Aug 2020 TM01 Termination of appointment of Stephen Patrick Martin Deighan as a director on 21 August 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
08 Mar 2020 AP01 Appointment of Mr Thomas Oliver as a director on 7 March 2020
08 Mar 2020 AP01 Appointment of Mr Arthur Nikorn Crabtree as a director on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Luke Colllins as a director on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Andrew Peter Reynolds as a director on 7 March 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Oct 2019 AA Micro company accounts made up to 25 September 2018
14 Jun 2019 AA01 Previous accounting period shortened from 27 September 2018 to 25 September 2018
09 Jun 2019 AD01 Registered office address changed from C/O Chris Smail 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Didsbury Sports Ground Limited Ford Lane Didsbury Manchester M20 2RU on 9 June 2019
06 Mar 2019 TM01 Termination of appointment of Christopher John Smail as a director on 3 March 2019
01 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates