- Company Overview for THE CRICKET CLUB LIMITED (15708011)
- Filing history for THE CRICKET CLUB LIMITED (15708011)
- People for THE CRICKET CLUB LIMITED (15708011)
- More for THE CRICKET CLUB LIMITED (15708011)
| 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) |
|---|---|---|---|
| 17 Feb 2026 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 10 Feb 2026 | DS01 | Application to strike the company off the register | |
| 30 Sep 2025 | AD01 | Registered office address changed from 2 Brynmor Heights Newtown SY16 3FA Wales to Enterprise House (Back Office) Station Street Bishops Castle SY9 5AQ on 30 September 2025 | |
| 07 May 2025 | CS01 | Confirmation statement made on 7 May 2025 with updates | |
| 02 May 2025 | AP01 | Appointment of Mr Christopher Richard Vernon as a director on 1 May 2025 | |
| 02 May 2025 | AP01 | Appointment of Mr Nicholas Edward Mumby as a director on 1 May 2025 | |
| 02 May 2025 | TM01 | Termination of appointment of Karl Pearson as a director on 1 May 2025 | |
| 13 Jan 2025 | AD01 | Registered office address changed from Harvel Hill Farm Harvel Street Meopham Gravesend DA13 0DE England to 2 Brynmor Heights Newtown SY16 3FA on 13 January 2025 | |
| 13 Jan 2025 | TM01 | Termination of appointment of James William Carslaw as a director on 10 January 2025 | |
| 15 Oct 2024 | AD01 | Registered office address changed from 4 Eden Villas Mill Hill Edenbridge TN8 5DG England to Harvel Hill Farm Harvel Street Meopham Gravesend DA13 0DE on 15 October 2024 | |
| 08 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-08
|