BUDLEIGH SALTERTON CRICKET CLUB LIMITED: Filings
Overview
| Company Name | BUDLEIGH SALTERTON CRICKET CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07481069 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BUDLEIGH SALTERTON CRICKET CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Baines & Co 46 Rolle Street Exmouth EX8 2SQ England to Nsg Financials Ltd Old School House, Church Road Colaton Raleigh Sidmouth EX10 0LL on May 05, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Simon Hunter Roper as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jane Levi as a director on Nov 19, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Paul Frank Drodge as a director on Jan 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sean Andrew Mills as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gregory Wilfrid Evans as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Appointment of Mr Joel Roy Murphy as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Jane Levi as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP to Baines & Co 46 Rolle Street Exmouth EX8 2SQ on Oct 10, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0