KIRKBY PORTLAND CRICKET CLUB LIMITED
Status | ACTIVE |
Company No. | 06265238 |
Category | |
Incorporated | 31 May 2007 |
Age | 16 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KIRKBY PORTLAND CRICKET CLUB LIMITED is an active with number 06265238. It was incorporated 16 years, 11 months, 5 days ago, on 31 May 2007. The company address is 15 Marion Avenue 15 Marion Avenue, Nottinghamshire, NG17 7GJ.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-20
Officer name: Kevin Jones
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Maurice Jones
Termination date: 2020-12-20
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Barrow
Appointment date: 2020-12-20
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Severn
Appointment date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-13
Officer name: Mr Kevin Jones
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: David Peter Shead
Documents
Annual return company with made up date no member list
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 12 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Shead
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Huskinson
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 31 May 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Huskinson
Change date: 2010-05-31
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Maurice Jones
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/11/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Some Companies
MARKET HOUSE,ALTON,GU34 1HG
Number: | 07042384 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARWIN HOUSE,BROMSGROVE,B61 7JJ
Number: | 07100648 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 11028829 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VALENTINE COURT,DUNDEE,DD2 3QB
Number: | SC358437 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HATTON GARDEN,LIVERPOOL,L3 2FE
Number: | 10605684 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS,NEWBURY,RG20 8TF
Number: | 06852989 |
Status: | ACTIVE |
Category: | Private Limited Company |