ABERGAVENNY CRICKET GROUND COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00424510 |
Category | Private Limited Company |
Incorporated | 28 Nov 1946 |
Age | 77 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ABERGAVENNY CRICKET GROUND COMPANY,LIMITED(THE) is an active private limited company with number 00424510. It was incorporated 77 years, 6 months, 2 days ago, on 28 November 1946. The company address is 23 Nevill Street, Abergavenny, NP7 5AA, Gwent.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Termination secretary company with name termination date
Date: 09 Oct 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-14
Officer name: Gwendoline York
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-14
Psc name: Geoffrey John Shackleton
Documents
Withdrawal of a person with significant control statement
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-13
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Christopher Simon Cotterill
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Michael John Stock
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey John Shackleton
Appointment date: 2018-09-10
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: John Brian Shackleton
Documents
Notification of a person with significant control statement
Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Shackleton
Change date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-15
Old address: 21 Nevill Street Abergavenny Gwent NP7 5AA
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Michael John Stock
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 17 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-17
Officer name: Brian Shackleton
Documents
Change person secretary company with change date
Date: 22 Dec 2011
Action Date: 17 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-17
Officer name: Mrs Gwendoline York
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 17 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-17
Officer name: Martyn John Davies
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martyn john davies
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fenwick richards
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/98; full list of members
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/96; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; full list of members
Documents
Legacy
Date: 03 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 23 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Legacy
Date: 13 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/12/91; no change of members
Documents
Legacy
Date: 08 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/12/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 23 Aug 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/07/89; full list of members
Documents
Legacy
Date: 29 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 29 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
Legacy
Date: 31 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 24 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Some Companies
114 STREAMLEAZE,BRISTOL,BS35 2BP
Number: | 11289727 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN VIEW,LANCASTER,LA2 7BQ
Number: | 00747328 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MAYE DICKS ROAD,RUSHDEN,NN10 0YT
Number: | 11126278 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THORPE CLOSE,ALTRINCHAM,WA15 7WZ
Number: | 11060129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 VESTA ROAD,LONDON,SE4 2NJ
Number: | 11209262 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEALTH & SOCIAL CARE ADVISOR LTD
30 RIDDOCK GARDENS,FORRES,IV36 2QE
Number: | SC598532 |
Status: | ACTIVE |
Category: | Private Limited Company |