- Company Overview for SPORTING HIGHLIGHTS LIMITED (05698357)
- Filing history for SPORTING HIGHLIGHTS LIMITED (05698357)
- People for SPORTING HIGHLIGHTS LIMITED (05698357)
- Charges for SPORTING HIGHLIGHTS LIMITED (05698357)
- More for SPORTING HIGHLIGHTS LIMITED (05698357)
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) |
---|---|---|---|
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
14 Jan 2009 | 88(2) | Ad 08/01/09\gbp si 20000@1=20000\gbp ic 750/20750\ | |
14 Jan 2009 | 123 | Nc inc already adjusted 07/01/09 | |
14 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from east grinstead sports & country club saint hill road east grinstead west sussex RH19 5JU | |
19 Jun 2008 | 363a | Return made up to 06/02/08; full list of members | |
19 Jun 2008 | 288a | Director appointed mr david wendler brown | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Apr 2007 | 88(2)R | Ad 22/03/07--------- £ si 188@1=188 £ ic 750/938 | |
26 Mar 2007 | 363a | Return made up to 06/02/07; full list of members | |
07 Nov 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | 88(2)R | Ad 30/03/06--------- £ si 599@1=599 £ ic 1/600 | |
26 Jul 2006 | 287 | Registered office changed on 26/07/06 from: 52 gower road horley surrey RH6 8SH | |
28 Apr 2006 | 288b | Secretary resigned | |
27 Apr 2006 | 288a | New secretary appointed | |
18 Apr 2006 | 225 | Accounting reference date extended from 28/02/07 to 30/06/07 | |
09 Feb 2006 | 288b | Secretary resigned | |
06 Feb 2006 | NEWINC | Incorporation |