CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED
Company number 05811832
- Company Overview for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- Filing history for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- People for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- More for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
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 |