CUDDINGTON & SANDIWAY PARISH PLAYING FIELDS ASSOCIATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of David Cade as a director on 2025-07-29

View Document

01/04/251 April 2025 Termination of appointment of George Mackie Barr as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Leslie John Esling as a director on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Gorstage Bank Weaverham Road Gorstage Northwich CW8 2SQ England to 132 Norley Road, Cuddington Norley Road Cuddington Northwich CW8 2TB on 2025-04-01

View Document

06/02/256 February 2025 Appointment of Mrs Mary Cowen as a secretary on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mrs Marie Clare Catherall as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of David Cade as a secretary on 2025-02-06

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

03/09/243 September 2024 Appointment of Mrs Mary Cowen as a director on 2024-09-02

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Mr George Mackie Barr as a director on 2023-11-28

View Document

29/11/2329 November 2023 Termination of appointment of Deiniol Davies as a director on 2023-11-29

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Termination of appointment of Tim Vincent as a director on 2022-01-06

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 22A VALLEY LANE CUDDINGTON NORTHWICH CW8 2QD ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS ANNIE BLAKE

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS HENDERSON

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARD

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS HENDERSON / 04/07/2019

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR DAVID CADE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR TIM VINCENT

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR DAVID CADE

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MISS MARY GERALDINE TAVENER

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 4 WHITE LODGE MEWS NORLEY ROAD, CUDDINGTON NORTHWICH CHESHIRE CW8 2LB

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR DENNIS HENDERSON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMISON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD FREEMAN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR LESLIE JOHN ESLING

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 28/09/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 28/09/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS MARGARET PATRICIA CARD

View Document

02/10/132 October 2013 28/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 28/09/12 NO MEMBER LIST

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 28/09/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS KIDD

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CROZIER KIDD / 28/09/2010

View Document

24/11/1024 November 2010 28/09/10 NO MEMBER LIST

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENDERSON / 28/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN MICHAEL HALL / 28/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FREEMAN / 28/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOSEPH JAMISON / 28/09/2010

View Document

25/10/1025 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 28/09/09 NO MEMBER LIST

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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