THE CHESHIRE COUNTY FOOTBALL ASSOCIATION LIMITED - NORTHWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-11 View Report
Accounts. Accounts type small. 2023-03-15 View Report
Accounts. Accounts type small. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Officers. Termination date: 2021-03-06. Officer name: John Stephen Smith. 2022-03-15 View Report
Officers. Officer name: Kimiyo Megan Wilson Rickett. Appointment date: 2021-12-01. 2022-03-15 View Report
Officers. Officer name: Steve Smithies. Termination date: 2021-06-21. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Accounts. Accounts type small. 2021-04-01 View Report
Accounts. Accounts type small. 2020-03-23 View Report
Confirmation statement. Statement with updates. 2020-03-06 View Report
Officers. Termination date: 2020-01-02. Officer name: Stuart Manifould. 2020-01-31 View Report
Officers. Appointment date: 2020-01-02. Officer name: Steve Smithies. 2020-01-02 View Report
Officers. Officer name: Sean Humphreys. Appointment date: 2020-01-02. 2020-01-02 View Report
Officers. Appointment date: 2020-01-02. Officer name: Mr Colin Garlick. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type small. 2019-03-11 View Report
Accounts. Accounts type small. 2018-03-28 View Report
Officers. Officer name: Stuart Manifould. Appointment date: 2018-03-26. 2018-03-26 View Report
Officers. Officer name: Terence Alfred Whitney. Termination date: 2018-03-26. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Officer name: Paul Cullen. Change date: 2017-03-01. 2017-03-13 View Report
Accounts. Accounts type full. 2017-03-01 View Report
Annual return. With made up date no member list. 2016-03-18 View Report
Accounts. Accounts type small. 2016-02-26 View Report
Accounts. Accounts type small. 2015-04-10 View Report
Annual return. With made up date no member list. 2015-03-27 View Report
Annual return. With made up date no member list. 2014-04-01 View Report
Accounts. Accounts type small. 2014-01-24 View Report
Annual return. With made up date no member list. 2013-03-22 View Report
Officers. Change date: 2013-01-01. Officer name: Mr David Mansfield. 2013-03-22 View Report
Officers. Officer name: Robert Bayley. 2013-01-04 View Report
Officers. Officer name: Mr John Stephen Smith. 2013-01-04 View Report
Accounts. Accounts type small. 2012-12-14 View Report
Annual return. With made up date no member list. 2012-03-08 View Report
Document replacement. Form type: AP03. 2012-01-31 View Report
Officers. Officer name: Maureen Dunford. 2012-01-06 View Report
Officers. Officer name: Mr Terence Alfred Whitney. 2012-01-06 View Report
Accounts. Accounts type small. 2011-10-25 View Report
Accounts. Change account reference date company current shortened. 2011-06-21 View Report
Accounts. Accounts type small. 2011-05-09 View Report
Annual return. With made up date no member list. 2011-03-18 View Report
Officers. Change date: 2011-01-01. Officer name: Melvyn James Pomfret. 2011-03-18 View Report
Officers. Officer name: Paul Cullen. Change date: 2011-01-01. 2011-03-18 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Terence George Harrop. 2011-03-18 View Report
Accounts. Accounts type small. 2010-06-17 View Report
Annual return. With made up date no member list. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Robert Duncan Bayley. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Peter Ferney Hough. 2010-03-08 View Report