- Company Overview for THE SPORTING CLUB LIMITED (03171046)
- Filing history for THE SPORTING CLUB LIMITED (03171046)
- People for THE SPORTING CLUB LIMITED (03171046)
- Charges for THE SPORTING CLUB LIMITED (03171046)
- Registers for THE SPORTING CLUB LIMITED (03171046)
- More for THE SPORTING CLUB LIMITED (03171046)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Jun 2024 | AD02 | Register inspection address has been changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Wynyard Hall Wynyard Billingham TS22 5NF | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Ms Sarah-Mae Antonopoulos on 18 September 2023 | |
17 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
30 Sep 2021 | AP01 | Appointment of Mrs Allison Antonopoulos as a director on 27 September 2021 | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
11 May 2021 | AD02 | Register inspection address has been changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
07 May 2021 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England to Wynyard Hall Wynyard Billingham TS22 5NF on 7 May 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | RP04AP01 | Second filing for the appointment of Ms Sarah-Mae Antonopoulos as a director | |
02 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Mark James Antonopoulos as a director on 25 November 2020 | |
02 Dec 2020 | AP01 |
Appointment of Ms Sarah-Mae Antonopoulos as a director on 25 November 2020
|
|
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 August 2018 |