Advanced company searchLink opens in new window

B. H. SPORTS MANAGEMENT LIMITED

Company number 05217453

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)
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
  • GBP 153,000
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
  • GBP 153,000
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
  • GBP 153,000
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
  • RES13 ‐ Increase auth cap 30/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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