Advanced company searchLink opens in new window

ANDOVER CRICKET CLUB LIMITED

Company number 08756276

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Nov 2025 CS01 Confirmation statement made on 31 October 2025 with no updates
03 Sep 2025 CH01 Director's details changed for Mr Andrew James Mendez Hooper on 31 August 2025
02 Sep 2025 PSC04 Change of details for Mr Andrew James Mendez Hooper as a person with significant control on 31 August 2025
02 Sep 2025 PSC04 Change of details for Mr Charles David Hiley Palmer as a person with significant control on 31 August 2025
02 Sep 2025 AD01 Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2 September 2025
02 Sep 2025 CH01 Director's details changed for Mr Charles David Hiley Palmer on 31 August 2025
05 Feb 2025 AA Total exemption full accounts made up to 31 October 2024
05 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
01 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Mar 2022 PSC01 Notification of Charles David Hiley Palmer as a person with significant control on 25 March 2022
25 Mar 2022 PSC01 Notification of Andrew James Mendez Hooper as a person with significant control on 25 March 2022
18 Mar 2022 AD01 Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 18 March 2022
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Lesley Morgan as a director on 31 October 2019
21 Nov 2019 AP01 Appointment of Mr Andrew James Mendez Hooper as a director on 31 October 2019
21 Nov 2019 AP01 Appointment of Mr Charles David Hiley Palmer as a director on 31 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018