Advanced company searchLink opens in new window

LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED

Company number 05894596

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)
14 Feb 2022 TM02 Termination of appointment of Simon Rupert Fairhall as a secretary on 31 December 2021
31 Jan 2022 TM01 Termination of appointment of John Humpston as a director on 31 December 2021
22 Oct 2021 AA Full accounts made up to 31 March 2021
20 Oct 2021 CH01 Director's details changed for Mrs Valerie Janet Moore on 7 October 2021
20 Oct 2021 AP01 Appointment of Mr Robert Nigel Mccurdy as a director on 6 October 2021
20 Oct 2021 AP01 Appointment of Mr Frazer David Keith Bennett as a director on 6 October 2021
15 Oct 2021 TM01 Termination of appointment of Simon G N Morris as a director on 6 October 2021
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 Jan 2021 AP01 Appointment of Mr Andy Wild as a director on 1 October 2020
28 Jan 2021 AP01 Appointment of Mr David Coulson as a director on 1 October 2020
28 Jan 2021 AP01 Appointment of Sakina Ramzanali Najmi as a director on 1 October 2020
28 Jan 2021 TM01 Termination of appointment of Eric William Winstone as a director on 31 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
05 Feb 2020 AP01 Appointment of Ms Tracy Francis Hutchison as a director on 27 November 2019
05 Feb 2020 AP01 Appointment of Mr John Morris as a director on 27 November 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
29 Apr 2019 TM01 Termination of appointment of Susan Millward as a director on 17 April 2019
04 Mar 2019 AD01 Registered office address changed from Lakeside Lodge Health Club Fen Road, Pidley Huntingdon Cambridgeshire PE28 3DF to Eastfield House Latham Road Huntingdon PE29 6YG on 4 March 2019
16 Oct 2018 AP01 Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 12 September 2018
03 Oct 2018 AP01 Appointment of Mr John Humpston as a director on 12 September 2018
02 Oct 2018 TM01 Termination of appointment of Alan Pain as a director on 12 September 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates