About

Registered Number: 07230767
Date of Incorporation: 21/04/2010 (14 years ago)
Company Status: Active
Registered Address: Andelain, Brookfield Lane, Buckingham, MK18 1AU

 

Established in 2010, Bucks Cricket Board Ltd have registered office in Buckingham, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Watts, Martin Fraser, Ayres, Steven, Beck, Stuart Michael, Carr, Robin, George, Stephen, Rance, Graham, Bushby, John, Cranfield-thompson, Simon John, Dunlop, Damien Bernard for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Steven 09 March 2016 - 1
BECK, Stuart Michael 21 April 2010 - 1
CARR, Robin 09 March 2016 - 1
GEORGE, Stephen 09 March 2016 - 1
RANCE, Graham 09 March 2016 - 1
BUSHBY, John 29 October 2012 13 March 2015 1
CRANFIELD-THOMPSON, Simon John 21 April 2010 12 March 2012 1
DUNLOP, Damien Bernard 21 April 2010 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Martin Fraser 21 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 11 February 2019
PSC08 - N/A 28 June 2018
PSC09 - N/A 28 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 07 April 2011
AA01 - Change of accounting reference date 17 August 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.