SPORTS & PLAYGROUND SERVICES UK LIMITED
Company number 04981677
- Company Overview for SPORTS & PLAYGROUND SERVICES UK LIMITED (04981677)
- Filing history for SPORTS & PLAYGROUND SERVICES UK LIMITED (04981677)
- People for SPORTS & PLAYGROUND SERVICES UK LIMITED (04981677)
- Charges for SPORTS & PLAYGROUND SERVICES UK LIMITED (04981677)
- More for SPORTS & PLAYGROUND SERVICES UK LIMITED (04981677)
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) |
---|---|---|---|
23 Aug 2021 | AP01 | Appointment of Mr Jonathan Neill as a director on 1 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Amin Sadrudin Dedhar on 1 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Amin Sadrudin Dedhar as a director on 1 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Philip Taverner Wallis as a director on 1 August 2021 | |
03 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CONNOT | Change of name notice | |
05 Feb 2021 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
07 Jan 2021 | AD01 | Registered office address changed from , Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT to Lawley House Butt Road Colchester Essex CO3 3DG on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Gaynor Bridget Watt Wallis as a director on 9 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Philip Taverner Wallis as a secretary on 9 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Philip Lawrence as a director on 9 December 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
03 Feb 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|