Advanced company searchLink opens in new window

BUDLEIGH SALTERTON CRICKET CLUB LIMITED

Company number 07481069

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
07 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 May 2022 AD01 Registered office address changed from Baines & Co 46 Rolle Street Exmouth EX8 2SQ England to Nsg Financials Ltd Old School House, Church Road Colaton Raleigh Sidmouth EX10 0LL on 5 May 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Nov 2021 AP01 Appointment of Mr William Simon Hunter Roper as a director on 19 November 2021
23 Nov 2021 TM01 Termination of appointment of Rebecca Jane Levi as a director on 19 November 2021
21 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
20 Jan 2020 AP01 Appointment of Mr Andrew Paul Frank Drodge as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Sean Andrew Mills as a director on 16 January 2020
20 Jan 2020 TM01 Termination of appointment of Gregory Wilfrid Evans as a director on 16 January 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 AP01 Appointment of Mr Joel Roy Murphy as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Mrs Rebecca Jane Levi as a director on 13 January 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP to Baines & Co 46 Rolle Street Exmouth EX8 2SQ on 10 October 2019
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 September 2017
05 Dec 2017 TM01 Termination of appointment of Barry Real as a director on 21 November 2017
05 Dec 2017 TM01 Termination of appointment of Malcolm John Baker as a director on 21 November 2017