- Company Overview for SPORTSESSIONPLANNER.COM LIMITED (07390259)
- Filing history for SPORTSESSIONPLANNER.COM LIMITED (07390259)
- People for SPORTSESSIONPLANNER.COM LIMITED (07390259)
- Charges for SPORTSESSIONPLANNER.COM LIMITED (07390259)
- More for SPORTSESSIONPLANNER.COM LIMITED (07390259)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
13 Mar 2024 | AP01 | Appointment of Mr Magnus Alford as a director on 1 February 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
12 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
06 Oct 2022 | PSC07 | Cessation of Peter Francis Kenyon as a person with significant control on 4 January 2022 | |
06 Oct 2022 | PSC02 | Notification of The Coaches Voice Ltd as a person with significant control on 4 January 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | PSC07 | Cessation of Vanessa Jane Alford as a person with significant control on 4 January 2022 | |
11 Feb 2022 | PSC07 | Cessation of Magnus Alford as a person with significant control on 4 January 2022 | |
18 Jan 2022 | PSC01 | Notification of Peter Francis Kenyon as a person with significant control on 4 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from The Lodge Oak Bank Lane Hoole Village Chester CH2 4ER United Kingdom to 1st Floor 85 Great Portland Street London W1W 7LT on 13 January 2022 | |
12 Jan 2022 | MR01 | Registration of charge 073902590001, created on 4 January 2022 | |
10 Jan 2022 | SH08 | Change of share class name or designation | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 March 2022 | |
05 Jan 2022 | TM02 | Termination of appointment of Barbara Anne Webster as a secretary on 4 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Magnus Alford as a director on 4 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Vanessa Jane Alford as a director on 4 January 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr David Maurice Sciama as a director on 4 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 September 2018 |