About

Registered Number: 03929265
Date of Incorporation: 18/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Units 3 & 4 Tithe House, Station Street, Cockermouth, CA13 9QW,

 

Cumberland Football Association Ltd was founded on 18 February 2000 and are based in Cockermouth, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Fred 10 January 2006 - 1
HAYHOW, Jackie 13 January 2020 - 1
JACKSON, Tom Edwin 07 June 2007 - 1
PARKER, Ian 13 February 2017 - 1
POOLE, Stephen Mark 07 June 2007 - 1
ROGERSON, John 07 June 2007 - 1
SNOWDON, Ben 17 December 2011 - 1
BROGDEN, Walter 08 June 2004 07 June 2007 1
MURPHY, Joseph Albert 17 March 2000 17 August 2007 1
PERKINS, Maurice 17 March 2000 08 June 2004 1
TAYLOR, Brian 17 March 2000 14 January 2019 1
TURNER, Robert 17 March 2000 10 October 2005 1
WILLIAMSON, Jack 17 March 2000 07 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, Ben 28 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 23 February 2019
TM01 - Termination of appointment of director 23 February 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 04 September 2017
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 March 2013
AP03 - Appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 17 December 2011
RESOLUTIONS - N/A 20 October 2011
MEM/ARTS - N/A 21 September 2011
AP01 - Appointment of director 02 September 2011
MEM/ARTS - N/A 12 August 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
RESOLUTIONS - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
MEM/ARTS - N/A 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
MISC - Miscellaneous document 29 August 2000
225 - Change of Accounting Reference Date 29 August 2000
395 - Particulars of a mortgage or charge 25 May 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.