- Company Overview for SPORTSMARK GROUP LIMITED (00763911)
- Filing history for SPORTSMARK GROUP LIMITED (00763911)
- People for SPORTSMARK GROUP LIMITED (00763911)
- Charges for SPORTSMARK GROUP LIMITED (00763911)
- More for SPORTSMARK GROUP LIMITED (00763911)
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) |
---|---|---|---|
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Apr 2015 | AD01 | Registered office address changed from Suite 13 Evans Business Centre Hampton Park West Melksham Wiltshire SN12 6LH to 18 St. Georges Place Semington Trowbridge Wiltshire BA14 6GB on 29 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
06 Feb 2013 | AP01 | Appointment of Mrs Jacqueline Nadine Pocklington as a director | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
09 Oct 2012 | AD01 | Registered office address changed from Sportsmark House 4 Clerewater Place Lower Way Thatcham Berkshire RG19 3RF on 9 October 2012 | |
08 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from Sportsmark House 4 Clerewater Place Lower Way Thatcham Berks RG19 9RF on 20 October 2009 | |
18 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Mar 2009 | 363a | Return made up to 16/12/08; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
18 Feb 2008 | 363a | Return made up to 16/12/07; full list of members |