- Company Overview for MN SPORTS HOLDINGS LIMITED (09055252)
- Filing history for MN SPORTS HOLDINGS LIMITED (09055252)
- People for MN SPORTS HOLDINGS LIMITED (09055252)
- Charges for MN SPORTS HOLDINGS LIMITED (09055252)
- More for MN SPORTS HOLDINGS LIMITED (09055252)
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) |
---|---|---|---|
22 Oct 2019 | PSC05 | Change of details for Mn Fox Bidco Limited as a person with significant control on 23 September 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
02 Oct 2017 | MR01 | Registration of charge 090552520002, created on 26 September 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | PSC02 | Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
13 Mar 2017 | AD01 | Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 | |
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | CH01 | Director's details changed for Mr David Stanley Algar on 30 September 2015 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
12 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Dec 2015 | SH02 | Consolidation of shares on 30 September 2015 | |
30 Nov 2015 | SH08 | Change of share class name or designation | |
14 Nov 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
10 Nov 2015 | AP01 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Dean Mackenzie as a director | |
06 Nov 2015 | TM01 | Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015 | |
04 Nov 2015 | MR01 | Registration of charge 090552520001, created on 30 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 |