- Company Overview for SPECIALIST SPORTS LIMITED (02692807)
- Filing history for SPECIALIST SPORTS LIMITED (02692807)
- People for SPECIALIST SPORTS LIMITED (02692807)
- Charges for SPECIALIST SPORTS LIMITED (02692807)
- More for SPECIALIST SPORTS LIMITED (02692807)
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) |
---|---|---|---|
03 Apr 2017 | CH01 | Director's details changed for James Luther Adam Hook on 30 September 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Kalle Johan Melin as a director on 17 May 2016 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from The Hub Station Road Henley-on-Thames RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Dec 2014 | AP01 | Appointment of Mr Kalle Johan Melin as a director on 9 July 2014 | |
30 Jul 2014 | MR01 |
Registration of charge 026928070005, created on 9 July 2014
|
|
19 Jul 2014 | MR01 | Registration of charge 026928070004, created on 9 July 2014 | |
18 Jul 2014 | AP01 | Appointment of James Luther Adam Hook as a director on 9 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place, Lymington Hampshire SO41 9GA on 18 July 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Kalle Johan Melin as a secretary on 9 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Beverley Jane Melin as a director on 9 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Kalle Johan Melin as a director on 9 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Richard Bryce Mantell as a director on 9 July 2014 | |
15 Jul 2014 | MR01 | Registration of charge 026928070003, created on 9 July 2014 | |
08 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 15 February 2014 with full list of shareholders | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders |