- Company Overview for SEVENOAKS VINE CRICKET CLUB LTD (10532370)
- Filing history for SEVENOAKS VINE CRICKET CLUB LTD (10532370)
- People for SEVENOAKS VINE CRICKET CLUB LTD (10532370)
- More for SEVENOAKS VINE CRICKET CLUB LTD (10532370)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
13 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 May 2024 | CH01 | Director's details changed for Mr Hugo Richard Tudor on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Nigel James Taylor on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Anthony David Deacon on 20 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England to Sevenoaks Vine Pavilion Holly Bush Lane Sevenoaks Kent TN13 3UH on 20 May 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
02 Jan 2024 | PSC07 | Cessation of Andrew John Richardson as a person with significant control on 20 March 2023 | |
02 Jan 2024 | PSC01 | Notification of Hugo Richard Tudor as a person with significant control on 20 March 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Andrew John Richardson as a director on 6 June 2023 | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Mar 2023 | AP01 | Appointment of Mr Anthony David Deacon as a director on 24 February 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Hugo Richard Tudor as a director on 24 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Byron Anthony Cooper-Fogarty as a director on 24 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
05 Sep 2019 | CH01 | Director's details changed for Mr Nigel James Taylor on 5 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Nigel James Taylor on 5 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 5 September 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 |