- Company Overview for C 'N' S SPORTS STARS LIMITED (07568342)
- Filing history for C 'N' S SPORTS STARS LIMITED (07568342)
- People for C 'N' S SPORTS STARS LIMITED (07568342)
- More for C 'N' S SPORTS STARS LIMITED (07568342)
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) |
---|---|---|---|
27 Nov 2024 | CH01 | Director's details changed for Mr Christopher Hughes on 25 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr Christopher Hughes as a person with significant control on 25 November 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Steven Ashman on 20 July 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mr Steven Ashman as a person with significant control on 15 July 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to The Auld Bank 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2 August 2024 | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 22 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Christopher Hughes on 17 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Steven Ashman on 17 March 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne on 26 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 22 March 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates |