This company is commonly known as Hitchin Town Cricket Ground Limited. The company was founded 79 years ago and was given the registration number 00389835. The firm's registered office is in HITCHIN. You can find them at 11 The Ridgeway, , Hitchin, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HITCHIN TOWN CRICKET GROUND LIMITED |
---|---|---|
Company Number | : | 00389835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1944 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Ridgeway, Hitchin, England, SG5 2BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Ridgeway, Hitchin, England, SG5 2BT | Director | 17 July 2018 | Active |
7, Colemans Close, Pirton, Hitchin, England, SG5 3FJ | Director | 13 July 2020 | Active |
Doone House, 6 Mount Pleasant, Hitchin, SG5 2BG | Director | 24 July 2000 | Active |
45, Talbot Street, Hitchin, England, SG5 2QU | Director | 25 July 2006 | Active |
Lane End, Wymondley Road, Hitchin, SG4 9PN | Director | 25 July 1996 | Active |
Hitchin Cricket Club, Lucas Lane, Hitchin, United Kingdom, SG5 2JA | Director | 01 October 2009 | Active |
Blampins Cottage, Farway, Colyton, England, EX24 6EF | Director | 25 July 2006 | Active |
89, Benslow Lane, Hitchin, England, SG4 9RA | Director | 24 February 2020 | Active |
The White House 41 High Street, Codicote, Hitchin, SG4 8XB | Secretary | - | Active |
16 Regent Street, Stotfold, SG5 2NJ | Director | - | Active |
Woodside, Windmill Hill, Hitchin, | Director | - | Active |
42 The Avenue, Hitchin, SG4 9RQ | Director | - | Active |
50 Benslow Rise, Hitchin, SG4 9QY | Director | - | Active |
6 High View, Hitchin, SG5 2HL | Director | 25 July 2006 | Active |
2 Bearton Avenue, Hitchin, SG5 1NZ | Director | - | Active |
10 London Road, Hitchin, SG4 9ET | Director | - | Active |
25, Gibson Close, Hitchin, SG4 0RS | Director | 25 July 2006 | Active |
10, Holdbrook, Hitchin, England, SG4 9QW | Director | 29 August 2013 | Active |
9 The Sycamores, Baldock, SG7 5BJ | Director | - | Active |
11 Lister Avenue, Hitchin, SG4 9ES | Director | - | Active |
16 Bearton Avenue, Hitchin, SG5 1NZ | Director | - | Active |
17 Burford Way, Hitchin, SG5 2UY | Director | - | Active |
205 Icknield Way, Letchworth, SG6 4TT | Director | - | Active |
43 West Hill, Hitchin, SG5 2HY | Director | - | Active |
34 Lucas Lane, Hitchin, SG5 2LX | Director | - | Active |
The White House 41 High Street, Codicote, Hitchin, SG4 8XB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Second filing of director appointment with name. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.