CRISP GOLF EVENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
20/01/2520 January 2025 | Confirmation statement made on 2024-10-14 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
10/07/2310 July 2023 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 45 Belmont Road Sale M33 6HY on 2023-07-10 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
17/11/2117 November 2021 | Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2021-11-17 |
17/11/2117 November 2021 | Director's details changed for Mr Paul Anthony Alec Crisp on 2021-11-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 10/06/2020 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 10/06/2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER MANCHESTER M3 5EQ |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/12/1218 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 01/01/2012 |
18/01/1218 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
05/07/115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
25/10/1025 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company