DIDSBURY PLAYING FIELDS ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU England to 5300 Lakeside Suite 201G Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2025-06-24

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-09-24

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-09-25

View Document

28/06/2328 June 2023 Termination of appointment of Arthur Nikorn Crabtree as a director on 2023-06-14

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-25

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-25

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR OLIVER JAMES LINNELL THOMAS

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR ARTHUR NIKORN CRABTREE

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE COLLINS

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/18

View Document

25/09/1925 September 2019 Annual accounts for year ending 25 Sep 2019

View Accounts

14/06/1914 June 2019 PREVSHO FROM 26/09/2018 TO 25/09/2018

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM C/O LANGERS 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMAIL

View Document

25/09/1825 September 2018 Annual accounts for year ending 25 Sep 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCGUIRE

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR LUKE COLLINS

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ANDREW PETER REYNOLDS

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/16

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ANDREW JOHN FIRTH DUTTON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWELLS

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR STEPHEN DEIGHAN

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR PAUL LILLEY

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE PERKINS

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

25/06/1725 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED IAN DAVID MCGUIRE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WOODING

View Document

08/02/178 February 2017 DIRECTOR APPOINTED IAN TIMOTHY HOWELLS

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MASSINGHEM

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 27 September 2015

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

28/06/1628 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

15/05/1615 May 2016 09/03/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 31/08/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

24/06/1524 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075584840003

View Document

31/05/1531 May 2015 09/03/15 NO MEMBER LIST

View Document

06/02/156 February 2015 DIRECTOR APPOINTED PAUL TAYLOR

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

15/03/1415 March 2014 09/03/14 NO MEMBER LIST

View Document

28/05/1328 May 2013 09/03/13 NO MEMBER LIST

View Document

25/05/1325 May 2013 DIRECTOR APPOINTED MR RICHARD HAROL MASSINGHEM

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURN

View Document

08/05/138 May 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MARTIN / 10/04/2013

View Document

17/02/1317 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES MARTIN / 01/01/2013

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOYTE

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED JOSEPH AYLWARD

View Document

02/04/122 April 2012 29/08/11 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANTONY JAMES MARTIN

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED JEFFERY BURN

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED PETER TREVOR WOODING

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED RUSSELL HOYTE

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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