LONDON GYMKHANA CRICKET CLUB

158 Banstead Road, Banstead, SM7 1QG, England
StatusACTIVE
Company No.09066549
Category
Incorporated02 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

LONDON GYMKHANA CRICKET CLUB is an active with number 09066549. It was incorporated 9 years, 11 months, 19 days ago, on 02 June 2014. The company address is 158 Banstead Road, Banstead, SM7 1QG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khawar Ahmad Hashmi

Change date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noor Ullah Choudhary

Termination date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Address

Type: AD01

Old address: C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ England

Change date: 2020-04-26

New address: 158 Banstead Road Banstead SM7 1QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

New address: C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ

Change date: 2020-04-14

Old address: 106 High Street Colliers Wood London SW19 2BT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Old address: 12 Deer Park Road London SW19 3FB England

New address: 106 High Street Colliers Wood London SW19 2BT

Change date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Old address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England

New address: 12 Deer Park Road London SW19 3FB

Change date: 2017-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Address

Type: AD01

New address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX

Change date: 2017-08-05

Old address: 1 Darley Drive New Malden KT3 3AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noor Ullah Choudhary

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Noor Ullah Choudhary

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIGA LEISURE LIMITED

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:10759772
Status:ACTIVE
Category:Private Limited Company

E P A LIMITED

EPA HOUSE,HETTON LE HOLE,DH5 9HU

Number:04100325
Status:ACTIVE
Category:Private Limited Company

GREEN ROOMS STUDIOS LIMITED

UNIT 6 THE VANGUARDS, VANGUARD WAY,SOUTHEND-ON-SEA,SS3 9QJ

Number:08214651
Status:ACTIVE
Category:Private Limited Company

HOUSE-MARTIN HOMES LIMITED

BEECHGROVE,LONGHOPE,GL17 0RA

Number:03008615
Status:ACTIVE
Category:Private Limited Company

NEMCO COMPUTERS LIMITED

105 ST PETER'S STREET,ST ALBANS,AL1 3EJ

Number:02684290
Status:LIQUIDATION
Category:Private Limited Company

ROSE COUNTY FOODS LIMITED

CASTILL LAITHE,CLITHEROE,BB7 4LH

Number:05858943
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