Advanced company searchLink opens in new window

SEVENOAKS VINE CRICKET CLUB LTD

Company number 10532370

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)
20 May 2024 CH01 Director's details changed for Mr Hugo Richard Tudor on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Nigel James Taylor on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Anthony David Deacon on 20 May 2024
20 May 2024 AD01 Registered office address changed from 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England to Sevenoaks Vine Pavilion Holly Bush Lane Sevenoaks Kent TN13 3UH on 20 May 2024
02 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
02 Jan 2024 PSC07 Cessation of Andrew John Richardson as a person with significant control on 20 March 2023
02 Jan 2024 PSC01 Notification of Hugo Richard Tudor as a person with significant control on 20 March 2023
06 Jun 2023 TM01 Termination of appointment of Andrew John Richardson as a director on 6 June 2023
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Mar 2023 AP01 Appointment of Mr Anthony David Deacon as a director on 24 February 2023
17 Mar 2023 AP01 Appointment of Mr Hugo Richard Tudor as a director on 24 February 2023
28 Feb 2023 TM01 Termination of appointment of Byron Anthony Cooper-Fogarty as a director on 24 February 2023
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
05 Sep 2019 CH01 Director's details changed for Mr Nigel James Taylor on 5 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Nigel James Taylor on 5 September 2019
05 Sep 2019 AD01 Registered office address changed from Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 5 September 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017