- Company Overview for YOUNG GUNS SPORTS LIMITED (10553084)
- Filing history for YOUNG GUNS SPORTS LIMITED (10553084)
- People for YOUNG GUNS SPORTS LIMITED (10553084)
- More for YOUNG GUNS SPORTS LIMITED (10553084)
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) |
---|---|---|---|
19 Dec 2024 | PSC02 | Notification of Specialised Canvas Partners Limited as a person with significant control on 19 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Specialised Canvas Transfer Company Limited as a person with significant control on 19 December 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 23 January 2023
|
|
03 Jan 2023 | TM01 | Termination of appointment of Jonathan Gordon Bramah as a director on 31 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Mr Paul Richard Noble as a director on 31 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Samuel Edward Tobias Bramah as a director on 31 December 2022 | |
01 Nov 2022 | PSC02 | Notification of Specialised Canvas Transfer Company Limited as a person with significant control on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Bramah Investments Limited as a person with significant control on 1 November 2022 | |
06 Oct 2022 | PSC02 | Notification of Bramah Investments Limited as a person with significant control on 4 October 2022 | |
06 Oct 2022 | PSC07 | Cessation of Adelphi Bramah Limited as a person with significant control on 4 October 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
10 Mar 2022 | PSC05 | Change of details for Adelphi Bramah Limited as a person with significant control on 10 March 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | AD01 | Registered office address changed from Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS England to Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Jonathan Gordon Bramah on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Specialised Canvas Services Ireland Industrial Estate, Adelphi Way Chesterfield S43 3LS England to Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|