Advanced company searchLink opens in new window

CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED

Company number 05811832

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)
09 Dec 2022 TM01 Termination of appointment of Mark Blackshaw as a director on 9 December 2022
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 AD01 Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Blackburn Road Egerton Bolton BL7 9RP on 1 June 2022
01 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
18 Jan 2021 TM01 Termination of appointment of Judith Anne Curzon as a director on 6 January 2021
03 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
10 May 2019 AP04 Appointment of Professional and Dependable Ltd as a secretary on 10 May 2019
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU England to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 4 June 2018
15 May 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 1 Belmont House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
14 May 2018 AD04 Register(s) moved to registered office address 5 Bridge Mill Threadfold Way Bolton BL7 9DU
05 Jan 2018 AD01 Registered office address changed from , Rmg House Essex Road, Hoddesdon, EN11 0DR, England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 5 January 2018
04 Jan 2018 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 December 2017
22 Sep 2017 TM01 Termination of appointment of Christine Margaret Aitken as a director on 20 September 2017
21 Sep 2017 AP01 Appointment of Mr Mark Blackshaw as a director on 18 September 2017
21 Sep 2017 TM01 Termination of appointment of Beverly Anne Fury as a director on 20 September 2017
19 Sep 2017 CH01 Director's details changed for Mrs Judith Anne Curzon on 19 September 2017
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2017 AP01 Appointment of Mr Robert Stanley Jones as a director on 13 September 2017