- Company Overview for LEGACY NETBALL LTD (10749790)
- Filing history for LEGACY NETBALL LTD (10749790)
- People for LEGACY NETBALL LTD (10749790)
- More for LEGACY NETBALL LTD (10749790)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Miss Serena Monique Guthrie on 6 September 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 1 Fosse Lane Batheaston Bath BA1 7NJ England to 1 London Road Ipswich Suffolk IP1 2HA on 23 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Nov 2021 | AP01 | Appointment of Miss Serena Monique Guthrie as a director on 14 November 2021 | |
12 May 2021 | TM01 | Termination of appointment of Serena Guthrie as a director on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Serena Guthrie on 12 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 25a Solsbury Hill Cottage Bailbrook Lane Bath Bath and North East Somerset BA1 7AN England to 1 Fosse Lane Batheaston Bath BA1 7NJ on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mrs Heather Ann Guthrie on 1 November 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 32 Mallards Rise Harlow CM17 9PL United Kingdom to 25a Solsbury Hill Cottage Bailbrook Lane Bath Bath and North East Somerset BA1 7AN on 16 July 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|