Advanced company searchLink opens in new window

EPSOM SPORTS HOLDINGS LIMITED

Company number 01450404

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)
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
07 May 2021 PSC01 Notification of Peter Lumm as a person with significant control on 1 March 2021
07 May 2021 PSC07 Cessation of Ian Francis Grant as a person with significant control on 1 March 2021
07 May 2021 TM01 Termination of appointment of Ian Francis Grant as a director on 1 March 2021
11 Jan 2021 CH01 Director's details changed for Mr Ian Francis Grant on 18 December 2020
11 Jan 2021 PSC04 Change of details for Mr Ian Francis Grant as a person with significant control on 18 December 2020
04 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
24 Oct 2019 MR04 Satisfaction of charge 1 in full
24 Oct 2019 MR04 Satisfaction of charge 2 in full
24 Oct 2019 MR04 Satisfaction of charge 3 in full
24 Oct 2019 MR04 Satisfaction of charge 4 in full
24 Oct 2019 MR04 Satisfaction of charge 5 in full
09 Oct 2019 TM01 Termination of appointment of Roy Betts as a director on 5 October 2019
22 May 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
13 May 2016 AA Total exemption full accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
16 Oct 2015 AD01 Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015
03 Aug 2015 AA Total exemption full accounts made up to 31 March 2015