CRICKET PAVILION DEVELOPMENT LIMITED
Company number 09960962
- Company Overview for CRICKET PAVILION DEVELOPMENT LIMITED (09960962)
- Filing history for CRICKET PAVILION DEVELOPMENT LIMITED (09960962)
- People for CRICKET PAVILION DEVELOPMENT LIMITED (09960962)
- More for CRICKET PAVILION DEVELOPMENT LIMITED (09960962)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
09 Aug 2022 | AD01 | Registered office address changed from C/O Azets Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to The Old Stables Beacon Walk Herne Bay Kent CT6 6DG on 9 August 2022 | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to C/O Azets Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 12 October 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Michael Robert William Todd on 18 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mrs Gayle Todd on 18 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mrs Gayle Todd as a person with significant control on 18 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Michael Robert William Todd as a person with significant control on 18 January 2019 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|