Advanced company searchLink opens in new window

HAMPSHIRE CRICKET COMPANY LIMITED

Company number 11600829

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)
18 Nov 2025 AP01 Appointment of Mr Matthew Valentine Fleming as a director on 18 November 2025
06 Oct 2025 AP01 Appointment of Mr Ankit Baldi as a director on 2 October 2025
06 Oct 2025 AP01 Appointment of Mr Sagar Pksv as a director on 2 October 2025
03 Oct 2025 AP01 Appointment of Mr Satyam Kiritkumar Tridevi as a director on 2 October 2025
03 Oct 2025 AP01 Appointment of Mr Ajith Gopinathan Nair as a director on 2 October 2025
26 Aug 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
26 Aug 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
14 Aug 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
14 Aug 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
30 May 2025 TM01 Termination of appointment of Charlotte Marie Edwards Cbe as a director on 31 March 2025
30 May 2025 TM02 Termination of appointment of Steven James Exley as a secretary on 30 May 2025
30 May 2025 TM01 Termination of appointment of Steven James Exley as a director on 30 May 2025
30 May 2025 AP03 Appointment of Mr David Mann as a secretary on 30 May 2025
28 Feb 2025 CS01 Confirmation statement made on 28 February 2025 with no updates
28 Feb 2025 TM01 Termination of appointment of Feroze Issa Ismail Janmohamed as a director on 31 December 2024
23 Aug 2024 PSC07 Cessation of Roderick Granville Bransgrove as a person with significant control on 23 August 2024
30 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
30 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
30 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from The Ageas Bowl Botley Road West End Southampton SO30 3XH United Kingdom to Utilita Bowl Botley Road West End Southampton SO30 3XH on 13 March 2024