About

Registered Number: 09369073
Date of Incorporation: 29/12/2014 (10 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX,

 

Established in 2014, Switch the Play Cic are based in Macclesfield in Cheshire, it's status in the Companies House registry is set to "ConvertedClosed". Switch the Play Cic has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Emma Penelope 01 April 2018 - 1
TWEDDLE, Elizabeth Kimberley 29 December 2016 - 1
ELLIS, James Arthur 29 December 2014 31 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 February 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 January 2019
PSC05 - N/A 24 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AD01 - Change of registered office address 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 27 April 2018
SH01 - Return of Allotment of shares 27 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 November 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
SH01 - Return of Allotment of shares 02 August 2016
CERTNM - Change of name certificate 10 June 2016
CICCON - N/A 10 June 2016
CONNOT - N/A 10 June 2016
AR01 - Annual Return 23 February 2016
RESOLUTIONS - N/A 22 February 2016
SH06 - Notice of cancellation of shares 22 February 2016
SH03 - Return of purchase of own shares 22 February 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AD01 - Change of registered office address 17 November 2015
NEWINC - New incorporation documents 29 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.