- Company Overview for SPARRING PARTNERS LIMITED (04204345)
- Filing history for SPARRING PARTNERS LIMITED (04204345)
- People for SPARRING PARTNERS LIMITED (04204345)
- Charges for SPARRING PARTNERS LIMITED (04204345)
- Registers for SPARRING PARTNERS LIMITED (04204345)
- More for SPARRING PARTNERS LIMITED (04204345)
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) |
---|---|---|---|
22 Feb 2018 | AD02 | Register inspection address has been changed from 1 Mark Square C/O Wework London EC2A 4EG England to 38 New Kent Road London SE1 6TJ | |
20 Feb 2018 | AD04 | Register(s) moved to registered office address 38 New Kent Road London SE1 6TJ | |
20 Feb 2018 | AD01 | Registered office address changed from 4th Floor Brownlow House 50-51 High Holborn London WC1V 6ER to 38 New Kent Road London SE1 6TJ on 20 February 2018 | |
07 Nov 2017 | AD03 | Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG | |
07 Nov 2017 | AD02 | Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
02 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
22 Feb 2017 | TM02 | Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017 | |
22 Feb 2017 | AP03 | Appointment of Miss Arianne Bate as a secretary on 21 February 2017 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | MR01 | Registration of charge 042043450011, created on 12 October 2016 | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
03 Mar 2016 | AA | Full accounts made up to 31 October 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
16 Mar 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015 | |
11 Jul 2014 | MR04 | Satisfaction of charge 042043450010 in full | |
29 May 2014 | AP01 | Appointment of Mr Marc David Diaper as a director | |
28 May 2014 | TM02 | Termination of appointment of Richard Hilton as a secretary | |
19 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
14 Feb 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
27 Dec 2013 | TM01 | Termination of appointment of Patrick Henchoz as a director | |
26 Nov 2013 | AUD | Auditor's resignation |