HOOK AND NEWNHAM BASICS CRICKET CLUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Change of details for Mr Jonathan Richard Web as a person with significant control on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Keith Terence Lovelock as a director on 2024-04-20

View Document

02/04/242 April 2024 Notification of Jonathan Richard Web as a person with significant control on 2024-04-02

View Document

28/03/2428 March 2024 Appointment of Mr Vincent Gardner as a director on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of John Goodman as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of John Goodman as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Jonathan Richard Webster as a director on 2024-03-20

View Document

15/03/2415 March 2024 Registered office address changed from 12 Starling Close Kempshott Basingstoke RG22 5PY England to The Elms Mill Lane Hartley Wespall Hook RG27 0BQ on 2024-03-15

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/01/2221 January 2022 Notification of John Goodman as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Cessation of Ian Michael Wood-Smith as a person with significant control on 2021-12-18

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/10/2123 October 2021 Registered office address changed from Field Seymour Parkes Llp 1 London Street Reading RG1 4PN to Cricket Pavilion King George V Playing Field Hook Common Hook Hampshire RG27 9JJ on 2021-10-23

View Document

21/07/2121 July 2021 Termination of appointment of Speafi Secretarial Limited as a secretary on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Keith Terence Lovelock as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr John Goodman as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Simon Henry Buckingham as a secretary on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Ian Michael Wood-Smith as a director on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company