Advanced company searchLink opens in new window

SOUTH COAST ELITE BASKETBALL LTD

Company number 09567650

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)
05 Jan 2025 AD01 Registered office address changed from 47 Cranleigh Road Worthing BN14 7QN England to 14 the Strand Goring-by-Sea Worthing BN12 6DN on 5 January 2025
19 Aug 2024 AA Micro company accounts made up to 29 August 2023
01 Jun 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 May 2024 AA01 Previous accounting period shortened from 30 August 2023 to 29 August 2023
06 Nov 2023 AD01 Registered office address changed from Flat 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY England to 47 Cranleigh Road Worthing BN14 7QN on 6 November 2023
30 Sep 2023 AA Micro company accounts made up to 30 August 2022
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
17 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 43a Brighton Road Worthing BN11 3EF England to Flat 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY on 19 January 2023
31 May 2022 AA Micro company accounts made up to 31 August 2021
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
10 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
31 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
31 Jan 2019 PSC01 Notification of Sara Margaret Jenner as a person with significant control on 20 January 2019
31 Jan 2019 PSC07 Cessation of Zaire Jamal Taylor as a person with significant control on 20 January 2019
29 Jan 2019 AP01 Appointment of Miss Sara Margaret Jenner as a director on 22 January 2019
29 Jan 2019 TM01 Termination of appointment of Zaire Jamal Taylor as a director on 21 January 2019
03 Jan 2019 SH02 Sub-division of shares on 17 December 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 17/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 AD01 Registered office address changed from 30 Hamilton Road Brighton East Sussex BN1 5DL United Kingdom to 43a Brighton Road Worthing BN11 3EF on 20 December 2018
20 Dec 2018 PSC01 Notification of Zaire Jamal Taylor as a person with significant control on 20 December 2018