Advanced company searchLink opens in new window

OLD HABERDASHERS' SPORTS GROUND LIMITED

Company number 00303279

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)
01 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
10 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
10 Dec 2017 TM01 Termination of appointment of Philip Alterman as a director on 23 October 2017
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
14 Dec 2016 AP03 Appointment of Mr David John Heasman as a secretary on 25 May 2015
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Dec 2016 CH01 Director's details changed for Philip Alterman on 12 December 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
19 Jan 2016 AD02 Register inspection address has been changed to 15 Eleanor Crescent London NW7 1AH
19 Jan 2016 AD01 Registered office address changed from 43 Newberries Avenue Radlett Hertfordshire WD7 7EJ to 15 Eleanor Crescent Mill Hill London NW7 1AH on 19 January 2016
30 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
29 Dec 2014 CH01 Director's details changed for Philip Alterman on 1 February 2013
29 Dec 2014 CH01 Director's details changed for Patrick John Egan on 1 February 2013
29 Dec 2014 CH01 Director's details changed for Colin Rodney Bryer Jakeman on 1 February 2013
29 Dec 2014 AD01 Registered office address changed from 2 Wakehams Hill Pinner Middlesex HA5 3BG to 43 Newberries Avenue Radlett Hertfordshire WD7 7EJ on 29 December 2014
09 Dec 2014 TM02 Termination of appointment of Geoffrey Trevor Wheal as a secretary on 1 May 2014
11 Dec 2013 AR01 Annual return made up to 1 December 2013
Statement of capital on 2013-12-11
  • GBP 5
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jan 2012 AR01 Annual return made up to 1 December 2011