WHITE ROSE SPORTS MANAGEMENT LIMITED
Company number 09749438
- Company Overview for WHITE ROSE SPORTS MANAGEMENT LIMITED (09749438)
- Filing history for WHITE ROSE SPORTS MANAGEMENT LIMITED (09749438)
- People for WHITE ROSE SPORTS MANAGEMENT LIMITED (09749438)
- More for WHITE ROSE SPORTS MANAGEMENT LIMITED (09749438)
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) |
---|---|---|---|
18 Jul 2022 | SH08 | Change of share class name or designation | |
27 Apr 2022 | TM01 | Termination of appointment of Jordan Brian Henderson as a director on 4 April 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Adam David Lallana on 13 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Jordan Brian Henderson on 13 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr James Milner on 13 March 2020 | |
16 Mar 2020 | PSC05 | Change of details for White Rose Sports Ventures Limited as a person with significant control on 13 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 16 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 11 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ United Kingdom to 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 March 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 May 2019 | AP01 | Appointment of Mr Adam David Lallana as a director on 28 February 2019 | |
28 May 2019 | AP01 | Appointment of Mr Jordan Brian Henderson as a director on 28 February 2019 | |
28 May 2019 | AP01 | Appointment of Mr Matthew James Buck as a director on 28 February 2019 | |
28 May 2019 | PSC05 | Change of details for White Rose Sports Ventures Limited as a person with significant control on 28 February 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates |