- Company Overview for SPORTING GROUP HOLDINGS LIMITED (02914954)
- Filing history for SPORTING GROUP HOLDINGS LIMITED (02914954)
- People for SPORTING GROUP HOLDINGS LIMITED (02914954)
- Charges for SPORTING GROUP HOLDINGS LIMITED (02914954)
- More for SPORTING GROUP HOLDINGS LIMITED (02914954)
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) |
---|---|---|---|
07 Dec 2020 | PSC03 | Notification of The French Republic as a person with significant control on 4 November 2020 | |
07 Dec 2020 | PSC07 | Cessation of Bgph Limited as a person with significant control on 4 November 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Frédéric Paul Marie Lafosse as a director on 3 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Olivier Aymard Marie De Laitre as a director on 3 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Xavier Pierre Marie Michel Etienne as a director on 3 December 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | MR04 | Satisfaction of charge 029149540013 in full | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
30 Nov 2018 | TM01 | Termination of appointment of Martin Richard Pates as a director on 30 November 2018 | |
15 Nov 2018 | MR04 | Satisfaction of charge 029149540012 in full | |
15 Nov 2018 | MR04 | Satisfaction of charge 029149540011 in full | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | AP01 | Appointment of Mr Andrew Moger Woolley as a director on 7 August 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Stuart Richard Baker as a secretary on 2 August 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of Martin Richard Pates as a secretary on 2 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
30 Nov 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
22 Jun 2017 | MR01 | Registration of charge 029149540013, created on 12 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
22 Jun 2016 | MR01 | Registration of charge 029149540012, created on 13 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Simon Edward Trim as a director on 13 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Warren Murphy as a director on 5 April 2016 |