Advanced company searchLink opens in new window

PRESTON NOMADS CRICKET CLUB

Company number 11113608

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)
26 Feb 2021 TM01 Termination of appointment of Christopher John Stanley Bidwell as a director on 28 January 2021
26 Feb 2021 AP03 Appointment of Clare O'brien as a secretary on 28 January 2021
26 Feb 2021 TM02 Termination of appointment of Christopher John Stanley Bidwell as a secretary on 28 January 2021
26 Feb 2021 AP01 Appointment of Stephen Paul Gatting as a director on 28 January 2021
26 Feb 2021 AP01 Appointment of Mr Paul Grant Self Hird as a director on 28 January 2021
18 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
18 Jan 2021 CH01 Director's details changed for Mr Martin Reginald Glover on 14 December 2020
16 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 TM01 Termination of appointment of Stephen Rigg as a director on 29 September 2020
22 Apr 2020 AP01 Appointment of Mr Kashif Ibrahim as a director on 29 January 2020
06 Apr 2020 TM01 Termination of appointment of Peter Michael Forrest as a director on 30 January 2020
06 Apr 2020 TM01 Termination of appointment of David Royston Thompson as a director on 30 January 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
13 Jan 2020 CH01 Director's details changed for Mr Philip John Standen on 14 December 2019
13 Jan 2020 CH01 Director's details changed for Mr Stephen Rigg on 14 December 2019
13 Jan 2020 CH01 Director's details changed for Mr Andrew Christopher Garth on 14 December 2019
15 Mar 2019 AP01 Appointment of Mr Yosef Mohammed Salameh as a director on 30 January 2019
04 Mar 2019 AP01 Appointment of Mr Peter Michael Forrest as a director on 30 January 2019
18 Feb 2019 AP03 Appointment of Mr Christopher John Stanley Bidwell as a secretary on 30 January 2019
15 Feb 2019 TM01 Termination of appointment of Keith Barry English as a director on 30 January 2019
06 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
30 May 2018 AD01 Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to 85 Church Road Hove East Sussex BN3 2BB on 30 May 2018
09 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018