BROMLEY CRICKET CLUB

98 Plaistow Lane, Bromley, BR1 3AS, Kent
StatusACTIVE
Company No.07388660
Category
Incorporated27 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BROMLEY CRICKET CLUB is an active with number 07388660. It was incorporated 13 years, 8 months, 20 days ago, on 27 September 2010. The company address is 98 Plaistow Lane, Bromley, BR1 3AS, Kent.



Company Fillings

Confirmation statement with no updates

Date: 09 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Evans

Change date: 2024-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Menna Jane Weeks

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Hamesh Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamesh Patel

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Ms Wendy Gillian Kean

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Badcock

Termination date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Murray

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Jonathan Michael Badcock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Mr Alastair Ian Mcmeckan

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hamesh Patel

Appointment date: 2021-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Edward George Stower

Termination date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Wiseman

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Christopher Andrew Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Evans

Notification date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-24

Psc name: Christopher Andrew Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-28

Officer name: Mr Raymond Edward George Stower

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Menna Jane Weeks

Appointment date: 2021-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-15

Officer name: Kelly Allen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamesh Patel

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Robert James Lucchesi

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-09

Psc name: Christopher Andrew Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ernest Lane

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Richard Ernest Lane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Christopher Andrew Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Wilson

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Griggs

Termination date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Griggs

Appointment date: 2019-05-08

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Roake

Termination date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: Richard Ernst Lane

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Robert James Lucchesi

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Graham William Roake

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Colin George Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Evans

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Richard Ernest Lane

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Katy Forsdyke

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Ian Mcmeckan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-30

Psc name: Ian Mcmeckan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard William Francis Hungate

Cessation date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Richard William Francis Hungate

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mrs Katy Phipps

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mrs Katy Phipps

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-25

Officer name: Ms Kelly Allen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Robert Lucchesi

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Ashley-Smith

Termination date: 2016-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lucchesi

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcmeckan

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Richard Hungate

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-18

Officer name: Jane Skynner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Barker

Termination date: 2016-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-18

Officer name: Miss Catherine Ashley-Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzie Barker

Change date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair, Ian Mcmeckan

Termination date: 2015-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia, Lilian Smith

Termination date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia, Lilian Smith

Termination date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-12

Officer name: Miss Jane Skynner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charles David Horder

Termination date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzie Barker

Appointment date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Graham William Roake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis John Collins

Termination date: 2013-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis John Collins

Termination date: 2013-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-15

Officer name: Dennis John Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Charles David Horder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher, John Ring

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERMAN PROPERTIES LIMITED

29 BATH ROAD,BATH,BA2 8DJ

Number:05727957
Status:ACTIVE
Category:Private Limited Company

BELMAX GROUP LTD

BLOCK 2 FLAT 1 FAIRFAX MANSIONS,LONDON,NW3 6JY

Number:11946378
Status:ACTIVE
Category:Private Limited Company

HAREFIELD HOUSE LTD

UNIT 3 MONKMOOR CONSTRUCTION VILLAGE,SHREWSBURY,SY2 5TF

Number:10766144
Status:ACTIVE
Category:Private Limited Company

MINDNET LIMITED

87 FIRS PARK AVENUE,,N21 2PU

Number:03582014
Status:ACTIVE
Category:Private Limited Company

NUTRITION GATEWAY LIMITED

FRON UCHAF, FRON ISAF,WREXHAM,LL14 5AL

Number:05275543
Status:ACTIVE
Category:Private Limited Company

THE REPLACEMENT DOOR CO (SCOTLAND) LTD.

BLOCK 10,BATHGATE,EH48 2RX

Number:SC171850
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