- Company Overview for FEMALE SPORTS GROUP LIMITED (08627549)
- Filing history for FEMALE SPORTS GROUP LIMITED (08627549)
- People for FEMALE SPORTS GROUP LIMITED (08627549)
- More for FEMALE SPORTS GROUP LIMITED (08627549)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |