- Company Overview for SPORTS COACHING NANTWICH LIMITED (06299487)
- Filing history for SPORTS COACHING NANTWICH LIMITED (06299487)
- People for SPORTS COACHING NANTWICH LIMITED (06299487)
- More for SPORTS COACHING NANTWICH LIMITED (06299487)
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) |
---|---|---|---|
27 Jul 2020 | PSC07 | Cessation of Sports Coaching North West Limited as a person with significant control on 9 March 2020 | |
27 Jul 2020 | PSC01 | Notification of Ross William Kesteven as a person with significant control on 9 March 2020 | |
27 Jul 2020 | PSC01 | Notification of Christopher Michael Regan as a person with significant control on 9 March 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Mar 2020 | TM02 | Termination of appointment of Susan Wendy Johnson as a secretary on 21 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Matthew Johnson as a director on 21 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Andrew Aspinall as a director on 21 February 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Ross William Kesteven as a director on 21 February 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Christopher Michael Regan as a director on 21 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Matthew Johnson as a person with significant control on 21 February 2020 | |
05 Mar 2020 | PSC02 | Notification of Sports Coaching North West Limited as a person with significant control on 21 February 2020 | |
05 Mar 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 August 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Stapeley Coach House London Road Stapeley Nantwich CW5 7JW England to Unit 3 Bradwall Court Bradwall Road Sandbach Cheshire CW11 1GE on 5 March 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O C/O Grebe House Reaseheath College Reaseheath Nantwich Cheshire CW5 6DF to Stapeley Coach House London Road Stapeley Nantwich CW5 7JW on 16 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|