- Company Overview for SPORTS GROUND DEVELOPMENT LTD (08785354)
- Filing history for SPORTS GROUND DEVELOPMENT LTD (08785354)
- People for SPORTS GROUND DEVELOPMENT LTD (08785354)
- More for SPORTS GROUND DEVELOPMENT LTD (08785354)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
13 Dec 2023 | SH08 | Change of share class name or designation | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
04 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
08 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Blake Tower Floor Lg 12 Barbican London EC2Y 8BR on 12 November 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 20 May 2019 to 30 June 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 20 May 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
13 Dec 2018 | AP01 | Appointment of Sharon Elizabeth Cooper as a director on 11 December 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 20 May 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 11 Dale Close Orton Waterville Peterborough Cambridgeshire PE2 5HB United Kingdom to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 6 November 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 20 May 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 61 Woodhall Rise Peterborough PE4 5BX to 11 Dale Close Orton Waterville Peterborough Cambridgeshire PE2 5HB on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Stephen Thomas Cooper on 2 August 2016 |