Advanced company searchLink opens in new window

SIEPE SPORTS GROUP LIMITED

Company number 09007538

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)
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,087
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,142
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,055
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
  • GBP 1,000
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 1,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 950
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
  • GBP 44,510
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted