- Company Overview for KEYWORTH SPORTS ASSOCIATION (11641097)
- Filing history for KEYWORTH SPORTS ASSOCIATION (11641097)
- People for KEYWORTH SPORTS ASSOCIATION (11641097)
- Charges for KEYWORTH SPORTS ASSOCIATION (11641097)
- More for KEYWORTH SPORTS ASSOCIATION (11641097)
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) |
---|---|---|---|
03 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
26 May 2024 | AP01 | Appointment of Dr Tamsin Armour as a director on 24 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Ian Michael Thompson as a director on 24 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Ranjit Singh Bhabra as a director on 24 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Simon David Starr as a director on 24 May 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
23 Oct 2023 | AD01 | Registered office address changed from Platt Lane Sports Ground Platt Lane Sports Ground Platt Lane Keyworth Nottinghamshire NG12 5GE England to Platt Lane Sports Ground Platt Lane Keyworth Nottinghamshire NG12 5GE on 23 October 2023 | |
15 Oct 2023 | AD01 | Registered office address changed from 29 Church Drive, Church Drive Keyworth Nottingham NG12 5FG England to Platt Lane Sports Ground Platt Lane Sports Ground Platt Lane Keyworth Nottinghamshire NG12 5GE on 15 October 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Robert Clegg as a director on 27 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
08 Oct 2021 | AP01 | Appointment of Mr Simon David Starr as a director on 25 September 2021 | |
29 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr Andrew Geoffrey Baker on 6 November 2020 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Nov 2020 | MR01 | Registration of charge 116410970001, created on 13 November 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Cawley House 149-155 Canal Street Nottingham NG1 7HR England to 29 Church Drive, Church Drive Keyworth Nottingham NG12 5FG on 6 July 2020 | |
06 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
05 May 2020 | TM01 | Termination of appointment of Keith Williams as a director on 1 May 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Christopher Harvey Thompson as a director on 21 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Christopher Whitt as a director on 21 January 2020 | |
23 Nov 2019 | CH01 | Director's details changed for Mr Keith Williams on 16 November 2019 |