- Company Overview for SOUTH COAST ELITE BASKETBALL LTD (09567650)
- Filing history for SOUTH COAST ELITE BASKETBALL LTD (09567650)
- People for SOUTH COAST ELITE BASKETBALL LTD (09567650)
- More for SOUTH COAST ELITE BASKETBALL LTD (09567650)
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
|
|
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 |