Advanced company searchLink opens in new window

SPORTS XTRA (FRANCHISING) LIMITED

Company number 06601975

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)
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
  • GBP 1,014
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,014
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 100
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