- Company Overview for PRESCOTT SPORTING LIMITED (09872218)
- Filing history for PRESCOTT SPORTING LIMITED (09872218)
- People for PRESCOTT SPORTING LIMITED (09872218)
- Charges for PRESCOTT SPORTING LIMITED (09872218)
- Insolvency for PRESCOTT SPORTING LIMITED (09872218)
- More for PRESCOTT SPORTING LIMITED (09872218)
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) |
---|---|---|---|
01 Apr 2020 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP on 1 April 2020 | |
04 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
27 Nov 2019 | PSC01 | Notification of Daniel Martin as a person with significant control on 28 June 2019 | |
26 Nov 2019 | PSC07 | Cessation of Margaret Murray Tarling as a person with significant control on 28 June 2019 | |
26 Nov 2019 | PSC07 | Cessation of Neil Michael Denniss as a person with significant control on 28 June 2019 | |
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | CH01 | Director's details changed for Emily Elizabeth Richards on 15 March 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | SH19 |
Statement of capital on 7 December 2018
|
|
30 Nov 2018 | SH20 | Statement by Directors | |
30 Nov 2018 | CAP-SS | Solvency Statement dated 07/11/18 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th United Kingdom to Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 21 July 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Mar 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
15 Mar 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 30 April 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|