DR. MARTENS SPORTS & LEISURE LIMITED
Company number 02810363
- Company Overview for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
- Filing history for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
- People for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
- Charges for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
- Registers for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
- More for DR. MARTENS SPORTS & LEISURE LIMITED (02810363)
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) |
---|---|---|---|
25 Sep 2024 | AP01 | Appointment of Mr Richard James Bee as a director on 20 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Ruth Benady as a director on 20 September 2024 | |
14 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
24 Apr 2024 | AP01 | Appointment of Ms Ruth Benady as a director on 26 March 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Paul Rolling as a director on 26 March 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Emily Clare Reichwald as a director on 26 March 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Jon William Mortimore as a director on 26 March 2024 | |
02 Apr 2024 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 1 April 2024 | |
02 Apr 2024 | AD02 | Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Jun 2023 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | PSC05 | Change of details for Dr Martens Airwair Group Limited as a person with significant control on 15 January 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Jon William Mortimore on 16 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 17 January 2020 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |