- Company Overview for CHESHAM CRICKET CLUB LIMITED (08350253)
- Filing history for CHESHAM CRICKET CLUB LIMITED (08350253)
- People for CHESHAM CRICKET CLUB LIMITED (08350253)
- More for CHESHAM CRICKET CLUB LIMITED (08350253)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr Brendan Christopher O'donovan on 18 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Royals on 1 November 2022 | |
18 Jan 2023 | CH01 | Director's details changed for Mr Brendan Christopher O'donovan on 1 November 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from Lower Ground, 27 Gloucester Place London W1U 8HU England to The Meadow Amy Lane Chesham Buckinghamshire HP5 1NE on 16 February 2021 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
10 Jan 2020 | PSC07 | Cessation of Graham David Rance as a person with significant control on 8 January 2019 | |
10 Jan 2020 | PSC07 | Cessation of Steve Ayres as a person with significant control on 8 January 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Lower Ground, 27 Gloucester Place London W1U 8HU on 9 July 2019 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Graham David Rance as a director on 31 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates |