- Company Overview for SCHOOLS' SPORTS LIMITED (05685417)
- Filing history for SCHOOLS' SPORTS LIMITED (05685417)
- People for SCHOOLS' SPORTS LIMITED (05685417)
- More for SCHOOLS' SPORTS LIMITED (05685417)
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) |
---|---|---|---|
22 Jun 2023 | PSC04 | Change of details for Mr John Philip Kershaw-Naylor as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mrs Hilary Isobel Kershaw-Naylor as a person with significant control on 22 June 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from 1 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom to Cedar House Hazell Drive Newport NP10 8FY on 8 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Hilary Isobel Kershaw-Naylor on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr John Philip Kershaw-Naylor on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Hilary Isobel Kershaw-Naylor on 15 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mrs Isobelle Lucy Watkins on 11 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
08 Feb 2022 | AP01 | Appointment of Mrs Isobelle Lucy Watkins as a director on 6 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr William Kershaw-Naylor as a director on 6 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Edward James Kershaw-Naylor as a director on 6 January 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 1 Poplars Court Lenton Lane Nottingham NG7 5RR United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 15 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS England to 1 Poplars Court Lenton Lane Nottingham NG7 5RR on 10 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |