Advanced company searchLink opens in new window

MSD SPORT LIMITED

Company number 06480484

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)
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Oct 2013 CERTNM Company name changed seckloe 377 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
29 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Jan 2013 CH03 Secretary's details changed for Mr Robert Cain on 24 January 2013
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Sep 2012 AP01 Appointment of Philip Ian Whitehead as a director
06 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr David Graham Whitehead on 2 February 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for David Graham Whitehead on 10 February 2010
10 Feb 2010 AD02 Register inspection address has been changed
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Nov 2009 AD01 Registered office address changed from Seebeck House, One Seebeck Place Knowlhill Milton Keynes United Kingdon MK5 8FR on 23 November 2009
26 Mar 2009 288b Appointment terminated director stephen hardman
10 Feb 2009 363a Return made up to 22/01/09; full list of members
10 Feb 2009 353 Location of register of members
10 Feb 2009 288c Director's change of particulars / david whitehead / 15/11/2008
17 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Pur property rights for £60000 SEC190(1) licence approved 28/03/2008
05 Apr 2008 288a Director appointed david graham whitehead
05 Apr 2008 288a Director appointed stephen john hardman
05 Apr 2008 288a Secretary appointed robert cain
05 Apr 2008 88(2) Ad 01/03/08\gbp si 9@1=9\gbp ic 1/10\