- Company Overview for THRESHOLD SPORTS LIMITED (06430519)
- Filing history for THRESHOLD SPORTS LIMITED (06430519)
- People for THRESHOLD SPORTS LIMITED (06430519)
- Charges for THRESHOLD SPORTS LIMITED (06430519)
- More for THRESHOLD SPORTS LIMITED (06430519)
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) |
---|---|---|---|
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
02 Jul 2014 | TM01 | Termination of appointment of Raefe Winstanley as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Karen Earl as a director | |
24 Jan 2014 | AP01 | Appointment of Mr Nick Tuppen as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Andrew Digby Learoyd on 28 October 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Charles Frederick Robert Beauchamp on 8 July 2013 | |
28 May 2013 | AP01 | Appointment of Mr Andrew Digby Learoyd as a director | |
16 May 2013 | AP01 | Appointment of Mrs Karen Beverley Earl as a director | |
15 May 2013 | TM01 | Termination of appointment of James Cracknell as a director | |
07 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2013
|
|
07 May 2013 | SH03 | Purchase of own shares. | |
26 Feb 2013 | AP01 | Appointment of Mr Raefe Thomas Winstanley as a director | |
19 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from 4Th Floor 11 Maiden Lane London WC2E 7NA England on 7 March 2012 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from the Granary Standen Manor Estate Hungerford Berkshire RG17 0RB on 24 August 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Julian James Mack on 7 January 2010 |