Advanced company searchLink opens in new window

COMMUNITY SPORT 4 EDUCATION LIMITED

Company number 07642252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AD01 Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 December 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
16 Jun 2014 AD01 Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 16 June 2014
12 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jul 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
20 Jul 2012 AP01 Appointment of Mr David John Stanley as a director
20 Jul 2012 TM02 Termination of appointment of Vincent Murphy as a secretary
20 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from 8 Alfred Street Neath West Glamorgan SA11 1EF Wales on 17 July 2012
20 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted