- 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) |
---|---|---|---|
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Rob James Oyston as a director on 20 January 2017 | |
12 Aug 2016 | CH01 | Director's details changed for Mr Rob James Oyston on 12 August 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Sharon Leigh Bassett as a director on 31 October 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Gary James Bassett as a director on 31 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
18 May 2015 | AD01 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Cardiff Central Sports & Community Centre Beignon Close Cardiff South Glamorgan CF24 5HF on 18 May 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
17 Mar 2015 | AP01 | Appointment of Mrs Sharon Leigh Bassett as a director on 17 February 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Gary James Bassett as a director on 17 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Alex Thomas Lock as a director on 21 October 2014 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Rob James Oyston on 8 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH01 | Director's details changed for Mr Alex Thomas Lock on 1 May 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 21 March 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
18 Jul 2013 | AP01 | Appointment of Rob Oyston as a director | |
08 Jul 2013 | TM02 | Termination of appointment of Stephen Lippiatt as a secretary | |
25 Jun 2013 | AP01 | Appointment of Mr Alex Thomas Lock as a director | |
20 Jun 2013 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote, Middlesex United Kingdom HA4 9LT England on 20 June 2013 |