- Company Overview for B. H. SPORTS MANAGEMENT LIMITED (05217453)
- Filing history for B. H. SPORTS MANAGEMENT LIMITED (05217453)
- People for B. H. SPORTS MANAGEMENT LIMITED (05217453)
- More for B. H. SPORTS MANAGEMENT LIMITED (05217453)
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) |
---|---|---|---|
01 Feb 2017 | AA | Partial exemption accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Stockport Sport for All Centre Reddish Vale Technology College Reddish Vale Road Stockport Cheshire SK5 7HD to One St James's Square St. James's Square Manchester M2 6DN on 18 November 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
02 Sep 2013 | AP01 | Appointment of Ms Felicity Anne Loxton as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Balwant Bhania as a director | |
08 Aug 2013 | AP01 | Appointment of Mr David Michael Bonwick as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Ian Hubert Loxton as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Balwant Singh Bhania as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Lynne Lloyd as a secretary | |
27 Mar 2013 | TM01 | Termination of appointment of Ian Loxton as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Jillian Loxton as a director | |
27 Mar 2013 | AD01 | Registered office address changed from 780 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 27 March 2013 | |
13 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | TM01 | Termination of appointment of John Trainor as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders |