- Company Overview for GREENSWARD SPORTS CONSULTANCY LTD (07958925)
- Filing history for GREENSWARD SPORTS CONSULTANCY LTD (07958925)
- People for GREENSWARD SPORTS CONSULTANCY LTD (07958925)
- Charges for GREENSWARD SPORTS CONSULTANCY LTD (07958925)
- More for GREENSWARD SPORTS CONSULTANCY LTD (07958925)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Damien Jean-Jacques Mickael Baudhuin as a director on 13 August 2024 | |
14 Aug 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 29 February 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Stuart David Antell as a director on 27 June 2024 | |
28 May 2024 | AA01 | Current accounting period extended from 29 February 2024 to 31 August 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
04 Jul 2023 | MR01 | Registration of charge 079589250001, created on 16 June 2023 | |
30 Jun 2023 | PSC02 | Notification of Sapphire 1 Properties Limited as a person with significant control on 16 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Andrew Boyce as a director on 16 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Andrew Boyce as a person with significant control on 16 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr Damien Jean-Jacques Mickael Baudhuin as a director on 26 June 2023 | |
21 Jun 2023 | PSC01 | Notification of Tomer Spitkowski as a person with significant control on 16 June 2023 | |
21 Jun 2023 | AP03 | Appointment of Mr Tomer Spitkowski as a secretary on 16 June 2023 | |
21 Jun 2023 | TM02 | Termination of appointment of Laura Place Nominees Limited as a secretary on 16 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Tomer Spitkowski as a director on 19 June 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Sep 2021 | CH04 | Secretary's details changed for Laura Place Nominees Limited on 7 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 8 September 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Andrew Boyce on 25 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 |