TRIPLE S SPORTS MANAGEMENT LIMITED
Company number 06800017
- Company Overview for TRIPLE S SPORTS MANAGEMENT LIMITED (06800017)
- Filing history for TRIPLE S SPORTS MANAGEMENT LIMITED (06800017)
- People for TRIPLE S SPORTS MANAGEMENT LIMITED (06800017)
- Charges for TRIPLE S SPORTS MANAGEMENT LIMITED (06800017)
- More for TRIPLE S SPORTS MANAGEMENT LIMITED (06800017)
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 Oct 2017 | AP01 | Appointment of Mr Bruce Stewart Shepherd as a director on 23 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 | |
03 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
17 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
26 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
02 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne NE6 3NL England on 14 June 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PJ on 6 January 2011 | |
15 Oct 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
21 May 2009 | CERTNM | Company name changed synergy management international LTD\certificate issued on 21/05/09 | |
06 May 2009 | 225 | Accounting reference date extended from 31/01/2010 to 30/04/2010 | |
09 Mar 2009 | 288a | Director appointed kenneth law shepherd | |
09 Mar 2009 | 288a | Director appointed paul stretford | |
09 Mar 2009 | 288a | Director appointed william frederick shepherd | |
20 Feb 2009 | 88(2) | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ |