Advanced company searchLink opens in new window

THE SPORTS TRUST

Company number 08623233

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)
28 Jul 2020 CH01 Director's details changed for Mr Paul Simon Carney on 20 July 2020
28 Jul 2020 AD01 Registered office address changed from Strand House Pilgrims Way Monks Horton Ashford Kent TN25 6DR to Three Hills Sports Trust Cheriton Road Folkestone Kent CT19 5JU on 28 July 2020
30 Sep 2019 TM01 Termination of appointment of Eve De Haan as a director on 13 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2019 TM02 Termination of appointment of Emma Rachel Long as a secretary on 22 August 2019
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Daniel Ward Hulme on 26 July 2019
11 Feb 2019 CH01 Director's details changed for Mr Trevor John Minter on 11 February 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
20 Aug 2018 AP01 Appointment of Mr Christopher David Simmonds as a director on 28 February 2018
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
30 Jul 2018 CH01 Director's details changed for Mr Mark Christopher Greenwood on 10 October 2016
30 Jul 2018 TM01 Termination of appointment of Russell Craig Martin as a director on 5 July 2018
07 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
26 Jul 2017 AP01 Appointment of Ms Sophie Louise Downey as a director on 16 June 2017
26 Jul 2017 TM01 Termination of appointment of Warren Smith as a director on 16 June 2017
08 May 2017 CH01 Director's details changed for Mr Trevor John Minter on 2 May 2017
08 May 2017 CH01 Director's details changed for Miss Jennie Louise Jordan on 2 May 2017
21 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
24 Mar 2017 AP01 Appointment of Mr Damian Noel Thomas Collins as a director on 3 February 2017
19 Oct 2016 MR01 Registration of charge 086232330001, created on 6 October 2016
04 Oct 2016 TM01 Termination of appointment of James Andrew Avery as a director on 22 July 2016
04 Oct 2016 AP01 Appointment of Mr Warren Smith as a director on 22 July 2016