- Company Overview for THE SPORTSDOMES LTD (07425428)
- Filing history for THE SPORTSDOMES LTD (07425428)
- People for THE SPORTSDOMES LTD (07425428)
- More for THE SPORTSDOMES LTD (07425428)
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) |
---|---|---|---|
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Feb 2015 | TM01 | Termination of appointment of Craig Donaldson as a director on 2 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014
Statement of capital on 2014-11-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
29 Nov 2013 | AP01 | Appointment of Mr Craig Donaldson as a director | |
28 Nov 2013 | AD01 | Registered office address changed from 2 Dalby Court Dalby Way Coulby Newham Middlesbrough Cleveland TS8 0XE England on 28 November 2013 | |
28 Nov 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 | |
25 Sep 2013 | AP01 | Appointment of Mr Michael Bernard Anthony Van Geffen as a director | |
19 Sep 2013 | AP01 | Appointment of Mr. Michael Robert Bigley as a director | |
25 Jul 2013 | CH01 | Director's details changed | |
24 Jul 2013 | AD01 | Registered office address changed from Staincliffe Hotel the Cliff Seaton Carew Hartlepool Cleveland TS25 1AB United Kingdom on 24 July 2013 | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Brian Morton as a director | |
04 Apr 2013 | AP01 | Appointment of Brian Morton as a director | |
03 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
09 Nov 2012 | CERTNM |
Company name changed camerons northumbrian LIMITED\certificate issued on 09/11/12
|
|
09 Nov 2012 | CONNOT | Change of name notice | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued |