- Company Overview for SPORTS XTRA (FRANCHISING) LIMITED (06601975)
- Filing history for SPORTS XTRA (FRANCHISING) LIMITED (06601975)
- People for SPORTS XTRA (FRANCHISING) LIMITED (06601975)
- Charges for SPORTS XTRA (FRANCHISING) LIMITED (06601975)
- More for SPORTS XTRA (FRANCHISING) LIMITED (06601975)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
19 Jan 2023 | PSC07 | Cessation of Gareth James Lippiatt as a person with significant control on 18 September 2021 | |
19 Jan 2023 | PSC01 | Notification of Robert James Oyston as a person with significant control on 18 September 2020 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
23 Jun 2022 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 23 June 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of Gareth James Lippiatt as a director on 16 September 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Alex Thomas Lock as a director on 16 September 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Robert James Oyston as a director on 16 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
03 Sep 2019 | AD01 | Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to Swatton Barn Badbury Swindon SN4 0EU on 3 September 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Mr Gareth James Lippiatt on 1 May 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Cardiff Central Sports & Community Centre Beignon Close Cardiff South Glamorgan CF24 5HF to Celtic House Caxton Place Cardiff CF23 8HA on 6 June 2017 |