SPORTINGBET (MANAGEMENT SERVICES) LIMITED
Company number 03984715
- Company Overview for SPORTINGBET (MANAGEMENT SERVICES) LIMITED (03984715)
- Filing history for SPORTINGBET (MANAGEMENT SERVICES) LIMITED (03984715)
- People for SPORTINGBET (MANAGEMENT SERVICES) LIMITED (03984715)
- Charges for SPORTINGBET (MANAGEMENT SERVICES) LIMITED (03984715)
- More for SPORTINGBET (MANAGEMENT SERVICES) LIMITED (03984715)
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) |
---|---|---|---|
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
11 Jun 2019 | RP04AP01 | Second filing for the appointment of William George Harry Longton as a director | |
22 May 2019 | CH01 | Director's details changed for Mr William Longton on 22 May 2019 | |
27 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2018 | TM01 | Termination of appointment of James Humberston as a director on 12 December 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr William Longton on 9 August 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
30 Jan 2018 | PSC05 | Change of details for Sportingbet Holdings Limited as a person with significant control on 3 May 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
10 Apr 2017 | AD01 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017 | |
21 Feb 2017 | MR04 | Satisfaction of charge 039847150002 in full | |
14 Oct 2016 | AP01 |
Appointment of Mr William Longton as a director on 11 October 2016
|
|
14 Oct 2016 | AP01 | Appointment of Mr Adam Lewis as a director on 11 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr James Humberston as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 Nov 2015 | TM02 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 | |
04 Sep 2015 | MR01 | Registration of charge 039847150002, created on 4 September 2015 | |
21 Aug 2015 | MA | Memorandum and Articles of Association | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|