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 - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Micro company accounts made up to 2024-12-31 |
06/01/256 January 2025 | Change of details for Mr Jonathan Richard Web as a person with significant control on 2025-01-01 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Termination of appointment of Keith Terence Lovelock as a director on 2024-04-20 |
02/04/242 April 2024 | Notification of Jonathan Richard Web as a person with significant control on 2024-04-02 |
28/03/2428 March 2024 | Appointment of Mr Vincent Gardner as a director on 2024-03-27 |
27/03/2427 March 2024 | Cessation of John Goodman as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Termination of appointment of John Goodman as a director on 2024-03-27 |
27/03/2427 March 2024 | Appointment of Mr Jonathan Richard Webster as a director on 2024-03-20 |
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 |
25/01/2425 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
14/08/2314 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
21/01/2221 January 2022 | Notification of John Goodman as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Cessation of Ian Michael Wood-Smith as a person with significant control on 2021-12-18 |
28/12/2128 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
23/10/2123 October 2021 | Micro company accounts made up to 2020-12-31 |
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 |
21/07/2121 July 2021 | Termination of appointment of Speafi Secretarial Limited as a secretary on 2021-07-21 |
21/07/2121 July 2021 | Appointment of Keith Terence Lovelock as a director on 2021-07-21 |
21/07/2121 July 2021 | Appointment of Mr John Goodman as a director on 2021-07-21 |
21/07/2121 July 2021 | Appointment of Simon Henry Buckingham as a secretary on 2021-07-21 |
21/07/2121 July 2021 | Termination of appointment of Ian Michael Wood-Smith as a director on 2021-07-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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