- 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) |
---|---|---|---|
16 Feb 2018 | AD01 | Registered office address changed from 33 Station Road Hetton-Le-Hole Sunderland Durham DH5 0AT to Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Christopher Hughes on 14 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Christopher Hughes as a person with significant control on 14 February 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Steven Ashman on 27 October 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Steven Ashman on 7 November 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from 105a Houghton Road Hetton-Le-Hole Houghton Le Spring Tyne & Wear DH5 9PJ United Kingdom on 19 April 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Christopher Hughes on 15 April 2011 | |
17 Mar 2011 | NEWINC |
Incorporation
|