CRICKET PROPERTIES LIMITED

Box 33, 4th Floor, Bedser Stand The Kia Oval Box 33, 4th Floor, Bedser Stand The Kia Oval, London, SE11 5SS, England
StatusACTIVE
Company No.10546730
CategoryPrivate Limited Company
Incorporated04 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

CRICKET PROPERTIES LIMITED is an active private limited company with number 10546730. It was incorporated 7 years, 4 months, 13 days ago, on 04 January 2017. The company address is Box 33, 4th Floor, Bedser Stand The Kia Oval Box 33, 4th Floor, Bedser Stand The Kia Oval, London, SE11 5SS, England.



Company Fillings

Capital allotment shares

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Capital

Type: SH01

Capital : 42,393 GBP

Date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Neil Donald Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Edward John Fitzgibbon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Kym Alexandra Shilton

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Capital : 42,207 GBP

Date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-22

Officer name: Matthew Thomas Thacker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Vaughan Fuller

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: John Graham Benson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-01

Capital : 32,019 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Capital

Type: SH01

Capital : 30,159 GBP

Date: 2023-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Sykes

Appointment date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Thomas Stephen Mcdowell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Cooney

Termination date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Sarah Lucy Broadway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-28

Capital : 29,890 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-22

Capital : 29,752 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr Aidan Cooney

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Stephen Mcdowell

Change date: 2020-12-09

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Capital : 27,649 GBP

Date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Ms Sarah Lucy Broadway

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Matthew Thomas Thacker

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Thomas Thacker

Change date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2020

Action Date: 28 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-28

Capital : 27,545 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105467300001

Charge creation date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 24,974 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Denis Paul Charkin

Appointment date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Thomas Thacker

Cessation date: 2017-09-06

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-07

Capital : 23,142 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2017

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Capital : 19,737 GBP

Date: 2017-07-12

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 16,125 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 15,717 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 11,002 GBP

Date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 7,929 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 5,473 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 3,646 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 2,829 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 341 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Cooney

Appointment date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr Thomas Stephen Mcdowell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Vaughan Fuller

Appointment date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr John Graham Benson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr Paul Gerard Curran

Documents

View document PDF

Incorporation company

Date: 04 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE DON CONSULTING LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:02938567
Status:ACTIVE
Category:Private Limited Company

CASPIAN BURGER LTD

155 FOREGATE STREET,CHESTER,CH1 1HF

Number:11741136
Status:ACTIVE
Category:Private Limited Company

COMMONWEALTH NAVIGATION LTD

95 HORSEFERRY ROAD,LONDON,SW1P 2DX

Number:08655657
Status:ACTIVE
Category:Private Limited Company

N & B BUILD AND DESIGN LTD

51 CHILTLEE MANOR ESTATE,LIPHOOK,GU30 7AZ

Number:11963475
Status:ACTIVE
Category:Private Limited Company

NOBLE TREE LIMITED

1 FLATWOOD NOBLE TREE ROAD,TONBRIDGE,TN11 8ND

Number:09571975
Status:ACTIVE
Category:Private Limited Company

RMSC NOBLE LTD

THE WINDSOR CASTLE,LIVERPOOL,L9 8EX

Number:09454756
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