Advanced company searchLink opens in new window

BEDFORD CRICKET CLUB LIMITED

Company number 05803470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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