EAST ANGLIAN SPORTS CENTRE LIMITED
Company number 03747814
- Company Overview for EAST ANGLIAN SPORTS CENTRE LIMITED (03747814)
- Filing history for EAST ANGLIAN SPORTS CENTRE LIMITED (03747814)
- People for EAST ANGLIAN SPORTS CENTRE LIMITED (03747814)
- More for EAST ANGLIAN SPORTS CENTRE LIMITED (03747814)
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 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
25 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2018 | |
16 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Sep 2017 | AP01 | Appointment of Anthony David Bass as a director on 4 September 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
27 Jul 2015 | AP01 | Appointment of Gerald Noel Watts as a director on 2 February 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
21 Apr 2015 | TM02 | Termination of appointment of Rowland John Baxter Beaney as a secretary on 1 January 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Rowland John Baxter Beaney as a secretary on 1 January 2015 | |
19 Apr 2015 | AP03 | Appointment of Gerald Noel Watts as a secretary on 2 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Rowland John Baxter Beaney as a director on 24 December 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from Lacy Scott & Knight 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA to 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 17 April 2015 | |
07 May 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
07 May 2014 | CH01 | Director's details changed for Mr David Anthony Johnson on 30 June 2013 | |
07 May 2014 | AA | Micro company accounts made up to 30 April 2014 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 8 April 2012 no member list | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |