CRICKMAY LIMITED

22 London Road, Horsham, RH12 1AY, West Sussex
StatusACTIVE
Company No.04258882
CategoryPrivate Limited Company
Incorporated25 Jul 2001
Age22 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

CRICKMAY LIMITED is an active private limited company with number 04258882. It was incorporated 22 years, 9 months, 4 days ago, on 25 July 2001. The company address is 22 London Road, Horsham, RH12 1AY, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Michael Hucker

Termination date: 2021-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: Hugh Mcshane

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: Jonathan Mack

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Andrew Hall

Notification date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Michael Hucker

Cessation date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Adam Hyde Walker

Documents

View document PDF

Capital cancellation shares

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Adam Hyde Walker

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-01

Capital : 80 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Hucker

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-08

Psc name: Mr Adam Hyde Walker

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-08

Psc name: Mr Trevor Michael Hucker

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Mcshane

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Hickey

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mack

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Christopher John Hickey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Sep 2012

Action Date: 25 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-24

Officer name: George Andrew Hall

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Andrew Hall

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Adam Hyde Walker

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr. Trevor Michael Hucker

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Trevor Michael Hucker

Change date: 2010-07-20

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Old address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Trevor Michael Hucker

Change date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Hyde Walker

Change date: 2010-05-19

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ball

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mcshane

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Trevor Hucker

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-18

Officer name: Trevor Hucker

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mcshane

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: c/0 price & company 30-32 gildredge road eastbourne east sussex BN21 4SH

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATO DESIGN LIMITED

9 DALE GARDENS,WIRRAL,CH60 6TQ

Number:10613610
Status:ACTIVE
Category:Private Limited Company

CHOOSE HAPPY LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE,ACCRINGTON,BB5 0EY

Number:08130649
Status:ACTIVE
Category:Private Limited Company

FLASH RECRUITS LTD

VICTORIA SQUARE,BIRMINGHAM,B1 1BD

Number:11287743
Status:ACTIVE
Category:Private Limited Company

JACKSON PETTITT CONTRACTING SOLUTIONS LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:08166912
Status:ACTIVE
Category:Private Limited Company

MICRO BUILDERS LTD

82 HIGH ROAD,LONDON,N15 6JU

Number:11129680
Status:ACTIVE
Category:Private Limited Company

ROSE LANE NOMINEE LIMITED

40 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:04530980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source