Advanced company searchLink opens in new window

SOMERSET CRICKET FOUNDATION

Company number 07393280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 31 January 2024
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Oct 2022 PSC07 Cessation of Roy Cosmo Kerslake as a person with significant control on 15 April 2019
10 Oct 2022 PSC07 Cessation of Raymond John Hancock as a person with significant control on 28 April 2021
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Mar 2022 PSC04 Change of details for Mr Winston Peter Gordon Duguid as a person with significant control on 1 March 2022
05 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Nov 2021 AP03 Appointment of Mr Jonathan Bendle as a secretary on 1 July 2021
05 Nov 2021 PSC07 Cessation of Andrew John Fairbairn as a person with significant control on 5 November 2021
05 Nov 2021 PSC07 Cessation of Ken Maddock as a person with significant control on 5 November 2021
05 Nov 2021 PSC07 Cessation of William John Davey as a person with significant control on 5 November 2021
05 Nov 2021 PSC07 Cessation of Andrew David Curtis as a person with significant control on 5 November 2021
05 Nov 2021 TM01 Termination of appointment of Andrew David Curtis as a director on 21 September 2021
05 Nov 2021 TM01 Termination of appointment of Ken Maddock as a director on 18 August 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
29 Apr 2021 TM01 Termination of appointment of Andrew John Fairbairn as a director on 29 April 2021
29 Apr 2021 TM02 Termination of appointment of Andrew Fairbairn as a secretary on 28 April 2021
29 Apr 2021 TM01 Termination of appointment of Raymond John Hancock as a director on 28 April 2021
29 Apr 2021 TM01 Termination of appointment of William John Davey as a director on 28 April 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 03/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
27 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-08
27 Feb 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'