- Company Overview for FRAMEWORK SPORTS & MARKETING LTD (11532233)
- Filing history for FRAMEWORK SPORTS & MARKETING LTD (11532233)
- People for FRAMEWORK SPORTS & MARKETING LTD (11532233)
- Charges for FRAMEWORK SPORTS & MARKETING LTD (11532233)
- More for FRAMEWORK SPORTS & MARKETING LTD (11532233)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | MR04 | Satisfaction of charge 115322330001 in full | |
23 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr Mark Richard Jarvis on 23 August 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 115322330001, created on 18 December 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | MA | Memorandum and Articles of Association | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
18 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2020 | PSC07 | Cessation of Mark Richard Jarvis as a person with significant control on 11 June 2020 | |
09 Jul 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
17 Jun 2020 | AP01 | Appointment of Ms Natalie Faye Lazzam as a director on 11 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Jonathan Quintin Ballardie as a director on 11 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Michael John Ballardie as a director on 11 June 2020 | |
26 May 2020 | AD01 | Registered office address changed from Woolshers Flexcombe Lane Flexcombe Liss Hampshire GU33 6LH United Kingdom to Unit 18a Buriton Business Park Mapledurham Lane Weston Petersfield Hampshire GU32 3NJ on 26 May 2020 | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates |