AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 14th, June 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jan 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jan 2013
filed on: 11th, April 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Sep 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 10th Sep 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Sep 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Sep 2012 new director was appointed.
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 10th Sep 2012. Old Address: , 10Th Floor, the Met Building, 22 Percy Street, London, W1T 2BU
filed on: 10th, September 2012
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 25th Jun 2012
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 26th Apr 2012, company appointed a new person to the position of a secretary
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sir bert millichip (sports) LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 13th Apr 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jan 2012
filed on: 4th, January 2012
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2011
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jan 2011
filed on: 4th, January 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, July 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2010
filed on: 13th, January 2010
|
annual return |
Free Download
(9 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, October 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, August 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On Tue, 4th Aug 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, August 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 3rd Jan 2008 with complete member list
filed on: 3rd, January 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 4th, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, October 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On Fri, 14th Sep 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 30th, May 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/07 from: third floor, 6 cavendish place, london, W1G 9NB
filed on: 10th, April 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 4th Jan 2007 with complete member list
filed on: 4th, January 2007
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed sir bobby robson (holdings) limi tedcertificate issued on 11/05/06
filed on: 11th, May 2006
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Mon, 3rd Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, April 2006
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed cheltrading 441 LIMITEDcertificate issued on 24/02/06
filed on: 24th, February 2006
|
change of name |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 17th, February 2006
|
address |
Free Download
(1 page)
|
288b |
On Tue, 14th Feb 2006 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 14th Feb 2006 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 14th Feb 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 14th Feb 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 14th Feb 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/06 from: 95 the promenade, cheltenham, gloucestershire GL50 1WG
filed on: 14th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On Tue, 14th Feb 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 11th, January 2006
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 11th, January 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 11th, January 2006
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2006
|
incorporation |
Free Download
(16 pages)
|