CRICKET DORSET LTD

3a Market Place, Blandford Forum, DT11 7AH, Dorset, England
StatusACTIVE
Company No.11577005
Category
Incorporated19 Sep 2018
Age5 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CRICKET DORSET LTD is an active with number 11577005. It was incorporated 5 years, 8 months, 1 day ago, on 19 September 2018. The company address is 3a Market Place, Blandford Forum, DT11 7AH, Dorset, England.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Metcalf

Appointment date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-15

Officer name: Mrs Claire Lois Whitaker

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Lois Whitaker

Notification date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Wernick

Appointment date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Cirena Price

Appointment date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-15

Officer name: Mr Daniel Aaron Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Yeung

Appointment date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Thomas Joseph Snape

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-15

Psc name: Thomas Joseph Snape

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-15

Psc name: John Arthur Ridout

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: John Arthur Ridout

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Mr Thomas Jospeh Snape

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-03

Psc name: Thomas Jospeh Snape

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Paul Anthony Hendy

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: David John Porter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Porter

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Graham

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Richard Walbridge

Appointment date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

New address: 3a Market Place Blandford Forum Dorset DT11 7AH

Change date: 2023-09-20

Old address: 3a 3a Market Place Blandford Forum Dorset DT11 7AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 3a Market Place Blandford Dorset DT11 3AH England

New address: 3a 3a Market Place Blandford Forum Dorset DT11 7AH

Change date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: 3a Market Place Blandford Dorset DT11 3AR England

New address: 3a Market Place Blandford Dorset DT11 3AH

Change date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Paul Anthony Hendy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mrs Angela Margaret Pittaway

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Alan Graham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Amanda Fitzmaurice

Appointment date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Ms Katie Clara Azulay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom

Change date: 2022-11-11

New address: 3a Market Place Blandford Dorset DT11 3AR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 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: 23 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Thomas Jospeh Snape

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Incorporation company

Date: 19 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW TECHNICAL CENTER EUROPE, UK BRANCH

19 AVENUE DE L'INDUSTRIE,BRAINE-L'ALLEUD,

Number:FC036123
Status:ACTIVE
Category:Other company type

GESTIRE CONSULTING LIMITED

2 ASHGATE ROAD,CHESTERFIELD,S40 4AA

Number:11876387
Status:ACTIVE
Category:Private Limited Company

MAGIC OF MALDIVES LIMITED

SUITE 3 1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:08490639
Status:ACTIVE
Category:Private Limited Company

MIRJAM ROUDEN LTD

11 LINKS YARD,LONDON,E1 5LX

Number:08272710
Status:ACTIVE
Category:Private Limited Company

ROWGREEN SERVICES LTD

ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:10794512
Status:ACTIVE
Category:Private Limited Company

TASTY BBQ LTD

87 THE CIRCLE,LEICESTER,LE5 5GD

Number:08409954
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