BLACKSTONES SPORTS & SOCIAL CLUB LIMITED
Company number 04714069
- Company Overview for BLACKSTONES SPORTS & SOCIAL CLUB LIMITED (04714069)
- Filing history for BLACKSTONES SPORTS & SOCIAL CLUB LIMITED (04714069)
- People for BLACKSTONES SPORTS & SOCIAL CLUB LIMITED (04714069)
- Charges for BLACKSTONES SPORTS & SOCIAL CLUB LIMITED (04714069)
- More for BLACKSTONES SPORTS & SOCIAL CLUB LIMITED (04714069)
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) |
---|---|---|---|
11 Jul 2024 | AP03 | Appointment of Mr Robert Percival William Sandall as a secretary on 11 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Pamela Bull as a director on 10 July 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Pamela Bull as a secretary on 10 July 2024 | |
11 Jul 2024 | PSC07 | Cessation of Pamela Bull as a person with significant control on 10 July 2024 | |
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
29 Mar 2022 | PSC01 | Notification of Pamela Bull as a person with significant control on 11 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mrs Pamela Bull as a director on 11 November 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Ducan Ian Macgillivray on 13 December 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Percival William Robert Sandall as a director on 5 May 2016 |