- Company Overview for SPORTSUPPORT CIC (11251772)
- Filing history for SPORTSUPPORT CIC (11251772)
- People for SPORTSUPPORT CIC (11251772)
- More for SPORTSUPPORT CIC (11251772)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 39 Blenheim Way Blenheim Way Moreton-in-Marsh GL56 9NA England to 39 Blenheim Way Moreton-in-Marsh GL56 9NA on 26 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from The Beeches Main Street Grendon Underwood Aylesbury HP18 0SJ England to 39 Blenheim Way Blenheim Way Moreton-in-Marsh GL56 9NA on 24 October 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | AP01 | Appointment of Mr Richard Martin Peel as a director on 6 June 2022 | |
09 Jun 2022 | TM02 | Termination of appointment of Ian Arnold as a secretary on 6 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Ian Geoffrey Arnold as a director on 6 June 2022 | |
09 Jun 2022 | AP03 | Appointment of Mr Nicholas John Charles Gandon as a secretary on 6 June 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | TM01 | Termination of appointment of Peter David Ackerley as a director on 13 January 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
03 Dec 2019 | AP01 | Appointment of Mr Ian Geoffrey Arnold as a director on 22 November 2019 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from The Cottage West Clayton Business Park Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5EX to The Beeches Main Street Grendon Underwood Aylesbury HP18 0SJ on 26 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Sir Tim Lamb on 26 February 2019 | |
01 Mar 2019 | AP03 | Appointment of Mr Ian Arnold as a secretary on 26 February 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Craig Scott as a secretary on 26 February 2019 |