Advanced company searchLink opens in new window

PLANET SPORT (HOLDINGS) LIMITED

Company number 04823518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 May 2012 CH01 Director's details changed for Timothy John Titheridge on 2 May 2012
02 May 2012 CH01 Director's details changed for Mr Colin Malcolm Herridge on 2 May 2012
02 May 2012 CH01 Director's details changed for Mr Raymond Hinley Jewitt on 2 May 2012
02 May 2012 AD01 Registered office address changed from 205 Basepoint Busines Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom on 2 May 2012
02 May 2012 CH01 Director's details changed for Mr Richard Francis Best on 2 May 2012
02 May 2012 CH01 Director's details changed for Christopher Stephen Vertannes on 2 May 2012
01 May 2012 CH01 Director's details changed for Christopher Stephen Vertannes on 29 March 2012
01 May 2012 CH01 Director's details changed for Mr Colin Malcolm Herridge on 29 March 2012
01 May 2012 CH01 Director's details changed for Mr Raymond Hinley Jewitt on 29 March 2012
01 May 2012 CH01 Director's details changed for Mr Richard Francis Best on 29 March 2012
01 May 2012 CH01 Director's details changed for Timothy John Titheridge on 29 March 2012
01 May 2012 AD01 Registered office address changed from Unit 20 Basepoint Enterprise Centre Stroudley Road Basingstoke Hants RG24 8UP on 1 May 2012
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 2,121,401.5
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 2,121,401.5
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 2,121,401.5
25 Oct 2011 TM02 Termination of appointment of Ashley Wright as a secretary
25 Oct 2011 TM01 Termination of appointment of Ashley Wright as a director
29 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 July 2011
30 Aug 2011 TM01 Termination of appointment of Christopher Vertannes as a director
24 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/09/2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Jan 2011 CH01 Director's details changed for Raymond Hinley Jewitt on 10 December 2010
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 2,041,401.5
06 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders