- Company Overview for EPSOM SPORTS HOLDINGS LIMITED (01450404)
- Filing history for EPSOM SPORTS HOLDINGS LIMITED (01450404)
- People for EPSOM SPORTS HOLDINGS LIMITED (01450404)
- Charges for EPSOM SPORTS HOLDINGS LIMITED (01450404)
- More for EPSOM SPORTS HOLDINGS LIMITED (01450404)
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
|
|
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 |