BARNARD CASTLE CRICKET CLUB LIMITED
Status | ACTIVE |
Company No. | 09958525 |
Category | |
Incorporated | 19 Jan 2016 |
Age | 8 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BARNARD CASTLE CRICKET CLUB LIMITED is an active with number 09958525. It was incorporated 8 years, 4 months, 14 days ago, on 19 January 2016. The company address is Barnard Castle Cricket Club Vere Road Barnard Castle Cricket Club Vere Road, County Durham, DL12 8AE, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: David Eric Robinson
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: Michael Stanwix
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Stephen Morrell
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: John Ashworth
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Elizabeth Haining Ashworth
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Raine
Termination date: 2023-04-26
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Andrew Keith Toulson
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Elaine Steen
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Philip Baxter
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Rodney Hesp
Termination date: 2022-03-08
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-08
Officer name: Stephen James Brenkley
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Tobbell
Termination date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Tobbell
Appointment date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Steen
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Haining Ashworth
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Baxter
Appointment date: 2018-04-03
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Adam Smith
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Justin Dale Hesp
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: John Bernard Walker
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-11
Officer name: Mark Henderson
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bernard Walker
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Stephen Morrell
Documents
Change account reference date company current shortened
Date: 31 Mar 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Joseph Rodney Hesp
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Smith
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr David Eric Robinson
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Dale Hesp
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Stephen Brenkley
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Mark Henderson
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Steven Patrick Dixon
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Stable Wilson
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ashworth
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Andrew Keith Toulson
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Raine
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 20 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mrs Ruth Elizabeth Stanwix
Documents
Appoint person director company with name date
Date: 20 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Michael Stanwix
Documents
Some Companies
UNIT 10 WEYCROFT AVENUE,DEVON,EX13 5PH
Number: | 04663654 |
Status: | ACTIVE |
Category: | Private Limited Company |
FSP NORTHERN ARCHITECTS LIMITED
RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE, RIVER LANE,CHESTER,CH4 8RQ
Number: | 05608578 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,WOOLWICH,SE18 6SS
Number: | 06635456 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEMETERY LODGE LINCOLN HILL,TELFORD,TF8 7NY
Number: | 11644895 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIREVALE HOUSE ROSS MILLS,RODLEY,LS13 1BQ
Number: | 08607274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTY’S PRESTIGE MANAGEMENT LTD
44 TANNOY SQUARE,LONDON,SE27 9SG
Number: | 11537807 |
Status: | ACTIVE |
Category: | Private Limited Company |