Advanced company searchLink opens in new window

CHORLEY SPORTING CLUB LIMITED

Company number 02953426

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
20 Dec 2023 TM01 Termination of appointment of Kenneth Wright as a director on 10 November 2023
20 Dec 2023 TM01 Termination of appointment of Graham David Watkinson as a director on 10 November 2023
08 Jun 2023 AP01 Appointment of Mr Prince Emmanuel Nixon Yemoh as a director on 1 June 2023
31 May 2023 PSC07 Cessation of Graham David Watkinson as a person with significant control on 13 April 2023
31 May 2023 PSC07 Cessation of Kenneth Wright as a person with significant control on 13 April 2023
31 May 2023 PSC02 Notification of Reset Events Ltd as a person with significant control on 13 April 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
06 Aug 2020 CH01 Director's details changed for Mr Kenneth Wright on 1 July 2020
06 Aug 2020 CH01 Director's details changed for Mr Graham David Watkinson on 1 July 2020
09 Mar 2020 PSC07 Cessation of Glen Andrew Hutchinson as a person with significant control on 17 February 2020
06 Mar 2020 TM01 Termination of appointment of Glen Andrew Hutchinson as a director on 17 February 2020
06 Mar 2020 TM01 Termination of appointment of Chris Blackburn as a director on 2 March 2020
06 Jan 2020 TM01 Termination of appointment of David Graham Tindall as a director on 3 January 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with updates
17 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2019
  • GBP 868,035.00
22 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2019
  • GBP 868,035.00
15 Aug 2019 AP01 Appointment of Mr Chris Blackburn as a director on 6 March 2019