THE OVAL CRICKET RELIEF TRUST

05389825
THE KIA OVAL KENNINGTON OVAL KENNINGTON LONDON SE11 5SS

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 15 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 15 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 officers Appointment of director (Mr Andrew John Lane) 2 Buy now
07 Oct 2022 accounts Annual Accounts 15 Buy now
23 Sep 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Sep 2022 incorporation Memorandum Articles 20 Buy now
22 Sep 2022 resolution Resolution 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Appointment of director (Mr Steven Elworthy) 2 Buy now
06 Apr 2022 officers Termination of appointment of director (Richard Alan Gould) 1 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2021 accounts Annual Accounts 15 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Richard Alan Gould) 2 Buy now
11 Jan 2021 accounts Annual Accounts 15 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 15 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 15 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 15 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 accounts Annual Accounts 13 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 12 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 12 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 12 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 officers Appointment of director (Mr Richard Alan Gould) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Michael Smith) 1 Buy now
31 Jan 2012 officers Termination of appointment of director (Peter Hazell) 1 Buy now
31 Jan 2012 officers Termination of appointment of director (David Stewart) 1 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Termination of appointment of director (Neil Eckert) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Michael Gordon Smith) 2 Buy now
06 Apr 2010 officers Change of particulars for director (David Purcell Stewart) 2 Buy now
05 Nov 2009 accounts Annual Accounts 13 Buy now
15 May 2009 annual-return Annual return made up to 11/03/09 3 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
21 Jul 2008 annual-return Annual return made up to 11/03/08 5 Buy now
21 Aug 2007 accounts Annual Accounts 13 Buy now
03 May 2007 annual-return Annual return made up to 11/03/07 5 Buy now
23 Jan 2007 auditors Auditors Resignation Company 1 Buy now
27 Nov 2006 accounts Annual Accounts 13 Buy now
27 Nov 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 52 bedford row london WC1R 4LR 1 Buy now
08 May 2006 annual-return Annual return made up to 11/03/06 5 Buy now
11 Mar 2005 incorporation Incorporation Company 51 Buy now