- Company Overview for SPORT MAISON LIMITED (09903593)
- Filing history for SPORT MAISON LIMITED (09903593)
- People for SPORT MAISON LIMITED (09903593)
- Charges for SPORT MAISON LIMITED (09903593)
- More for SPORT MAISON LIMITED (09903593)
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) |
---|---|---|---|
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
16 Oct 2019 | MR01 | Registration of charge 099035930001, created on 14 October 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Paul Street London EC2A 4JY on 16 July 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Aaron Wade Tipping as a person with significant control on 14 November 2018 | |
04 Jun 2019 | PSC04 | Change of details for Mr Oliver Stacey Robinson as a person with significant control on 14 November 2018 | |
04 Jun 2019 | PSC04 | Change of details for Mr Nicholas Andrew Robinson as a person with significant control on 14 November 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | AP01 | Appointment of Mr Graeme Gunn as a director on 6 December 2018 | |
14 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2019 | SH08 | Change of share class name or designation | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | AD01 | Registered office address changed from 151 Cheylesmore Drive Frimley Camberley Surrey GU16 9BP United Kingdom to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 August 2017 | |
16 Jan 2017 | SH02 | Sub-division of shares on 18 December 2016 | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
14 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|