About

Registered Number: 03470826
Date of Incorporation: 25/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Furze House, Hill Furze, Pershore, Worcestershire, WR10 2NB

 

Established in 1997, Cookhill Cricket Club Ltd have registered office in Worcestershire, it's status is listed as "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 13 December 2014
CH01 - Change of particulars for director 13 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 13 February 2007
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 24 January 1999
RESOLUTIONS - N/A 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
123 - Notice of increase in nominal capital 30 September 1998
395 - Particulars of a mortgage or charge 03 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed 27 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.