- Company Overview for THE 1885 SPORTING VILLAGE LIMITED (11310965)
- Filing history for THE 1885 SPORTING VILLAGE LIMITED (11310965)
- People for THE 1885 SPORTING VILLAGE LIMITED (11310965)
- More for THE 1885 SPORTING VILLAGE LIMITED (11310965)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 12 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 12 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England to 2 st John's Court Vicars Lane Chester CH1 1QE on 14 July 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 30 September 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
17 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
27 Apr 2021 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 28 August 2020 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 28 August 2020 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Paul Mcdermott on 21 December 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mr Paul Mcdermott as a director on 27 March 2019 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|