About

Registered Number: 04104079
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Manchester Basketball Centre, Wilbraham Road, Manchester, M16 8GW,

 

Based in Manchester, Greater Manchester Community Basketball & Sports Association Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This company has 10 directors listed as Fairlamb, Neil Christopher, Forber, Joseph, Forber, Margarita Isabel, Jones, Douglas Robert, Williams, Graham, Amaechi, John Ekwugha, Gordos, Philip, Mccargo, Graham, Middleton, Anthony, Williamson, Ian Thomas at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLAMB, Neil Christopher 01 September 2016 - 1
FORBER, Joseph 08 November 2000 - 1
FORBER, Margarita Isabel 08 November 2000 - 1
JONES, Douglas Robert 09 October 2018 - 1
WILLIAMS, Graham 01 March 2009 - 1
AMAECHI, John Ekwugha 01 March 2009 18 June 2018 1
GORDOS, Philip 06 April 2016 01 January 2017 1
MCCARGO, Graham 08 November 2000 31 December 2007 1
MIDDLETON, Anthony 01 January 2008 01 March 2009 1
WILLIAMSON, Ian Thomas 24 March 2014 06 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 09 October 2018
CH01 - Change of particulars for director 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
AD01 - Change of registered office address 27 June 2018
CH01 - Change of particulars for director 27 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 07 June 2018
AA01 - Change of accounting reference date 12 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 11 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 09 September 2015
MR01 - N/A 16 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 13 November 2013
MR01 - N/A 23 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 06 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 October 2004
AAMD - Amended Accounts 20 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 27 January 2002
RESOLUTIONS - N/A 17 January 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

A registered charge 25 February 2015 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Legal charge 24 September 2008 Outstanding

N/A

Legal charge 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.