Advanced company searchLink opens in new window

GREENSWARD SPORTS CONSULTANCY LTD

Company number 07958925

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)
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