- Company Overview for BEDFORD CRICKET CLUB LIMITED (05803470)
- Filing history for BEDFORD CRICKET CLUB LIMITED (05803470)
- People for BEDFORD CRICKET CLUB LIMITED (05803470)
- Registers for BEDFORD CRICKET CLUB LIMITED (05803470)
- More for BEDFORD CRICKET CLUB LIMITED (05803470)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of Peter Anthony Allen as a director on 28 November 2017 | |
17 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from 30 Russell Avenue Bedford Bedfordshire MK40 3TD to Provincial House 3 Goldington Road Bedford MK40 3JY on 6 March 2017 | |
03 Mar 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Mar 2017 | AP03 | Appointment of Mr Russell Beard as a secretary on 1 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Claire Louise Cummings as a secretary on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Michael George Meadows as a director on 1 September 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
10 Jun 2016 | TM01 | Termination of appointment of Charles Nicholas Elliott Hempstead as a director on 13 May 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Michael George Meadows as a director on 13 May 2016 | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
21 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 | Annual return made up to 3 May 2014 no member list | |
05 Nov 2013 | AP01 | Appointment of Mr Peter Anthony Allen as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Mark Blythman as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Stuart Sheath as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Charles Nicholas Elliott Hempstead as a director | |
19 Oct 2013 | AP03 | Appointment of Mrs Claire Louise Cummings as a secretary | |
19 Oct 2013 | TM01 | Termination of appointment of Andrew Monteith as a director | |
19 Oct 2013 | TM02 | Termination of appointment of Thenelli Monteith as a secretary | |
19 Oct 2013 | AR01 | Annual return made up to 3 May 2013 no member list | |
17 Oct 2013 | AD01 | Registered office address changed from Sackville Lodge Sackville Lodge Farm Riseley Bedford Bedfordshire MK44 1BS England on 17 October 2013 |