Advanced company searchLink opens in new window

RADLETT CRICKET CLUB LIMITED

Company number 04863394

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)
28 Mar 2024 AD01 Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to Radlett Cricket Club Cobden Hill Watling Street Radlett Hertfordshire WD7 7JN on 28 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 AD01 Registered office address changed from C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 24 September 2019
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 Aug 2017 PSC01 Notification of Colin Niel Warne as a person with significant control on 1 August 2017
24 Aug 2017 PSC01 Notification of Anthony Johnson as a person with significant control on 1 August 2017
16 Jun 2017 CH01 Director's details changed for Mr David Michael Robinson on 16 June 2017
16 Jun 2017 TM02 Termination of appointment of Christopher Burton as a secretary on 16 June 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Mar 2017 AP01 Appointment of Mr Colin Neil Warne as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Peter Dennis Hinstridge as a director on 27 March 2017
05 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015