Advanced company searchLink opens in new window

THE 1885 SPORTING VILLAGE LIMITED

Company number 11310965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
15 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-16
  • GBP 1