- Company Overview for SIEPE SPORTS GROUP LIMITED (09007538)
- Filing history for SIEPE SPORTS GROUP LIMITED (09007538)
- People for SIEPE SPORTS GROUP LIMITED (09007538)
- More for SIEPE SPORTS GROUP LIMITED (09007538)
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) |
---|---|---|---|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
30 Aug 2017 | PSC04 | Change of details for Mr Nathan Gregson as a person with significant control on 30 August 2017 | |
08 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
27 Feb 2017 | AA | Unaudited abridged accounts made up to 30 May 2016 | |
06 Jul 2016 | AP03 | Appointment of Mr David Johnson as a secretary on 1 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 May 2015 | |
28 Sep 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 May 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2015 | SH08 | Change of share class name or designation | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
08 Jul 2015 | AP01 | Appointment of Mr Compton Graham Hellyer as a director on 2 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Tom Rolfe as a director on 2 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Michael Alexander Strong as a director on 2 July 2015 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
25 Jun 2015 | AD01 | Registered office address changed from 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX to Colet Court (3rd Floor) 100 Hammersmith Road London W6 7JP on 25 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
11 Mar 2015 | AD01 | Registered office address changed from 4 Maltkiln Cottages Kirkby Overblow Harrogate North Yorkshire HG3 1HE United Kingdom to 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX on 11 March 2015 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|