- Company Overview for GOODRICH CRICKET CLUB LIMITED (04749253)
- Filing history for GOODRICH CRICKET CLUB LIMITED (04749253)
- People for GOODRICH CRICKET CLUB LIMITED (04749253)
- More for GOODRICH CRICKET CLUB LIMITED (04749253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 29 October 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 29 October 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 29 October 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Stuart John Morgan as a director on 20 February 2022 | |
19 Jul 2021 | AA | Micro company accounts made up to 29 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 29 October 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
07 Jun 2019 | AA | Micro company accounts made up to 29 October 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 29 October 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 29 October 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from The Elephant & Castle Farm Welsh Newton Monmouth Monmouthshire NP25 5RY to Oak Gables Leys Hill Walford Ross-on-Wye Herefordshire HR9 5QU on 8 May 2017 | |
09 Nov 2016 | AP01 | Appointment of Mr Richard Willam John Hope as a director on 1 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Mr Andrew Brown as a secretary on 1 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of David Martyn Evans as a secretary on 1 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Stuart Morgan as a director on 1 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of David Martyn Evans as a director on 1 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Edward George Pyatt as a director on 1 November 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 29 October 2015 |