- Company Overview for GUNNERSIDE SPORTING LIMITED (03194058)
- Filing history for GUNNERSIDE SPORTING LIMITED (03194058)
- People for GUNNERSIDE SPORTING LIMITED (03194058)
- More for GUNNERSIDE SPORTING LIMITED (03194058)
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) |
---|---|---|---|
12 Jul 2017 | TM01 | Termination of appointment of Pak Kay Ho as a director on 1 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Stanley Alan Grant Milgate as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Robert Warren Miller as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Tamara Diane Corbin as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of William Edward John Walmsley as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 |
Notification of William Lawrence Bricker Jnr as a person with significant control on 26 May 2016
|
|
30 Jun 2017 | PSC01 | Notification of Marie Chantal De Miller as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Richard Edward Douglas as a person with significant control on 6 April 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Peter Kennedy on 19 June 2012 | |
08 Jul 2014 | CH01 | Director's details changed for John Mackay Mcculloch Williamson on 1 January 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Yuen Sze Ng on 1 March 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Pak Kay Ho on 1 March 2014 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Richard William Murphy on 1 May 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Richard William Murphy on 1 January 2012 |