NORTH MIDDLESEX CRICKET CLUB LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type micro entity. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type micro entity. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Officers. Officer name: Mr Richard Charles Nicoll. Appointment date: 2021-03-18. 2021-03-18 View Report
Officers. Appointment date: 2021-03-18. Officer name: Mr Stephen Edwards. 2021-03-18 View Report
Address. New address: 26 Warner Road London N8 7HD. Old address: Sam Sheppard 82 Raleigh Road London N8 0JA United Kingdom. Change date: 2021-03-17. 2021-03-17 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Officers. Appointment date: 2019-01-17. Officer name: Mr Stephen Edwards. 2019-05-31 View Report
Officers. Termination date: 2019-01-17. Officer name: Robert Allan Richardson Brand. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2018-03-15 View Report
Accounts. Accounts type micro entity. 2017-06-28 View Report
Address. New address: Sam Sheppard 82 Raleigh Road London N8 0JA. Change date: 2017-06-28. Old address: C/O Marcus Swales 9 Topsfield Road London N8 8SN. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Accounts type micro entity. 2016-04-09 View Report
Annual return. With made up date no member list. 2016-04-09 View Report
Annual return. With made up date no member list. 2015-04-19 View Report
Officers. Officer name: Susan Nicholl. Change date: 2014-01-10. 2015-01-18 View Report
Accounts. Accounts type micro entity. 2015-01-18 View Report
Annual return. With made up date no member list. 2014-04-01 View Report
Accounts. Change account reference date company current extended. 2014-02-25 View Report
Accounts. Accounts type total exemption full. 2013-11-10 View Report
Annual return. With made up date no member list. 2013-05-10 View Report
Address. Old address: C/O Marcus Swales 9 Topsfield Road London N8 8SN England. Change date: 2013-05-10. 2013-05-10 View Report
Address. Change date: 2013-05-10. Old address: 56 Glebe Road Fincley London N3 2AX. 2013-05-10 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date no member list. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Annual return. With made up date no member list. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date no member list. 2010-06-11 View Report
Officers. Change date: 2010-03-28. Officer name: Susan Nicholl. 2010-06-11 View Report
Accounts. Accounts type total exemption small. 2010-02-19 View Report
Annual return. Legacy. 2009-05-08 View Report
Resolution. Description: Resolutions. 2009-02-09 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Annual return. Legacy. 2008-04-03 View Report
Accounts. Accounts type dormant. 2007-11-04 View Report
Annual return. Legacy. 2007-07-02 View Report
Officers. Description: New director appointed. 2007-06-21 View Report
Officers. Description: New secretary appointed. 2007-06-21 View Report
Address. Description: Registered office changed on 21/06/07 from: 7 petworth road haslemere surrey GU27 2JB. 2007-06-21 View Report
Officers. Description: Director resigned. 2007-04-17 View Report
Officers. Description: Secretary resigned. 2007-04-17 View Report