- Company Overview for THE SPORTS TRUST (08623233)
- Filing history for THE SPORTS TRUST (08623233)
- People for THE SPORTS TRUST (08623233)
- Charges for THE SPORTS TRUST (08623233)
- More for THE SPORTS TRUST (08623233)
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 |