(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, January 2024
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/07
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/08/31
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2022/06/07
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bootle christ church youth and community centrecertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, May 2022
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2022/05/03
filed on: 3rd, May 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(37 pages)
|
(AD01) Change of registered address from 1st Floor Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD England on 2022/01/04 to St Marys Complex Studio 8 Waverley Street Bootle Merseyside L20 4AP
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/27.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/27
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD England on 2021/09/27 to 1st Floor Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/27
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/18.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/18.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/09.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/03/17
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/17
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/08/18
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/07
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on 2021/03/17
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Oxford Road Bootle Liverpool Merseyside L20 9HW on 2021/03/26 to Firwood Bootle Cricket Club Wadham Road Bootle Merseyside L20 2DD
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/07
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/02/10
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/12/14 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/25
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/25.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 2019/07/08
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/08
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/07
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, October 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2018/06/07
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2017/06/07
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/11/21.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/21.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/15
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return, no shareholders list, made up to 2016/06/07
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 5th, August 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return, no shareholders list, made up to 2015/06/07
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 7th, January 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return, no shareholders list, made up to 2014/06/07
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2013/06/07
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2012
| incorporation
|
Free Download
(34 pages)
|