LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED
Company number 05894596
- Company Overview for LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED (05894596)
- Filing history for LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED (05894596)
- People for LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED (05894596)
- More for LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED (05894596)
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 |