- Company Overview for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Filing history for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- People for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Charges for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Insolvency for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- More for PLANET SPORT (HOLDINGS) LIMITED (04823518)
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
|
|
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
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
|
|
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
|
|
06 Sep 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders |