BUDLEIGH SALTERTON CRICKET CLUB LIMITED: Filings

  • Overview

    Company NameBUDLEIGH SALTERTON CRICKET CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07481069
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BUDLEIGH SALTERTON CRICKET CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr William Simon Hunter Roper as a director on Nov 19, 2021

    2 pagesAP01

    Termination of appointment of Rebecca Jane Levi as a director on Nov 19, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Paul Frank Drodge as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Sean Andrew Mills as a director on Jan 16, 2020

    1 pagesTM01

    Termination of appointment of Gregory Wilfrid Evans as a director on Jan 16, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Appointment of Mr Joel Roy Murphy as a director on Jan 13, 2020

    2 pagesAP01

    Appointment of Mrs Rebecca Jane Levi as a director on Jan 13, 2020

    2 pagesAP01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    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