Advanced company searchLink opens in new window

PRESCOMBE SPORTING LIMITED

Company number 04869182

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)
27 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 August 2010
28 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
11 Nov 2009 TM02 Termination of appointment of Cynthia Milsom Thomas as a secretary
11 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
11 Nov 2009 AD01 Registered office address changed from York House 1 Seagrave Road London SW6 1RP on 11 November 2009
05 Feb 2009 AA Total exemption full accounts made up to 28 February 2008
06 Jan 2009 363a Return made up to 18/08/08; full list of members
05 Jan 2009 288b Appointment terminated secretary fulham management LIMITED
05 Jan 2009 363a Return made up to 18/08/07; full list of members
05 Jan 2009 288a Secretary appointed fulham management LIMITED
05 Nov 2008 288a Secretary appointed cynthia milsom thomas
05 Nov 2008 287 Registered office changed on 05/11/2008 from gambles cottage gambles lane woodmancote gloucestershire GL52 9PU
05 Nov 2008 288b Appointment terminated secretary julie gwynn
04 Jun 2007 MEM/ARTS Memorandum and Articles of Association
11 Apr 2007 AA Total exemption full accounts made up to 28 February 2007
04 Apr 2007 CERTNM Company name changed devon sporting LTD\certificate issued on 04/04/07