Advanced company searchLink opens in new window

FEMALE SPORTS GROUP LIMITED

Company number 08627549

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)
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 AP01 Appointment of James David Tibbetts as a director on 3 May 2017
12 Jan 2017 CH01 Director's details changed for Mr John Andrew Postlethwaite on 12 January 2017
04 Oct 2016 AA Micro company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Nov 2015 AP01 Appointment of Mr Fraser James Houlder as a director on 12 November 2015
05 Oct 2015 CH01 Director's details changed for Mr John Andrew Postlethwaite on 5 October 2015
29 Sep 2015 AD01 Registered office address changed from 27a Dunstable Road Richmond Surrey TW9 1UH to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ on 29 September 2015
19 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101,000
20 May 2015 AP01 Appointment of Mr Karl Bistany as a director on 3 March 2015
28 Apr 2015 AD01 Registered office address changed from Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH to 27a Dunstable Road Richmond Surrey TW9 1UH on 28 April 2015
27 Apr 2015 AA Micro company accounts made up to 31 December 2014
24 Apr 2015 TM01 Termination of appointment of Morgan Henry Wyndham Davis as a director on 12 December 2014
24 Apr 2015 TM01 Termination of appointment of Adrian Davies as a director on 12 December 2014
02 Feb 2015 CERTNM Company name changed clear sports and entertainment LIMITED\certificate issued on 02/02/15
20 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-09
20 Jan 2015 CONNOT Change of name notice
22 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 101,000
21 May 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101,000.00
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Nov 2013 TM01 Termination of appointment of Jonathan Brown as a director
19 Nov 2013 AP01 Appointment of Adrian Davies as a director
19 Nov 2013 AP01 Appointment of Mr Morgan Henry Wyndham Davis as a director
19 Nov 2013 AP01 Appointment of John Postlethwaite as a director