- Company Overview for BADR SPORT LTD (10751400)
- Filing history for BADR SPORT LTD (10751400)
- People for BADR SPORT LTD (10751400)
- Charges for BADR SPORT LTD (10751400)
- More for BADR SPORT LTD (10751400)
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) |
---|---|---|---|
10 May 2019 | AP01 | Appointment of Mr Roger Johathan Whittaker as a director on 10 May 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Nov 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 | |
17 May 2018 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Solar Works Calder Street Greetland Halifax HX4 8AQ on 17 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of Roger Johathan Whittaker as a person with significant control on 18 May 2017 | |
15 May 2018 | PSC07 | Cessation of Andrew Leonard Hinchliffe as a person with significant control on 18 May 2017 | |
15 May 2018 | PSC01 | Notification of Carl Richard Garnett as a person with significant control on 18 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Andrew Leonard Hinchliffe as a director on 18 May 2017 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
18 May 2017 | AP01 | Appointment of Mr Carl Richard Garnett as a director on 18 May 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|