- Company Overview for ANGLIA SPORTS MANAGEMENT LIMITED (07119713)
- Filing history for ANGLIA SPORTS MANAGEMENT LIMITED (07119713)
- People for ANGLIA SPORTS MANAGEMENT LIMITED (07119713)
- More for ANGLIA SPORTS MANAGEMENT LIMITED (07119713)
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) |
---|---|---|---|
21 Jan 2015 | CH01 | Director's details changed for Mr Philip Sylvester Lawler on 21 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Peter Edward Crowhurst on 21 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Anthony Edward Hall on 21 January 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
09 Jan 2014 | AP01 | Appointment of Mr Philip Sylvester Lawler as a director | |
09 Jan 2014 | CH03 | Secretary's details changed for Mr Philip Sylvester Lawler on 9 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from 143 1St Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB England on 6 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Peter Edward Crowhurst on 6 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Andrew Powell as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Robert Rothwell as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Peter Edward Crowhurst as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Andrew Graham Powell as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Paul David Skingley as a director | |
25 Oct 2013 | AP03 | Appointment of Mr Philip Sylvester Lawler as a secretary | |
25 Oct 2013 | AP01 | Appointment of Mr Anthony Edward Hall as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Colin William Grogan as a director | |
19 Apr 2013 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 19 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Robert Stanley Rothwell on 3 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Mar 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 |