- Company Overview for B - SPORTING LIMITED (01627024)
- Filing history for B - SPORTING LIMITED (01627024)
- People for B - SPORTING LIMITED (01627024)
- Charges for B - SPORTING LIMITED (01627024)
- More for B - SPORTING LIMITED (01627024)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
30 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
25 Feb 2023 | AA | Full accounts made up to 28 February 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
10 Feb 2022 | PSC07 | Cessation of Brett William Bannister as a person with significant control on 17 December 2021 | |
10 Feb 2022 | PSC02 | Notification of Sportsshoes.Com Group Limited as a person with significant control on 17 December 2021 | |
30 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | MA | Memorandum and Articles of Association | |
10 Nov 2021 | SH08 | Change of share class name or designation | |
03 Nov 2021 | TM01 | Termination of appointment of Janet Irene Bannister as a director on 26 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Victoria Corlett Bannister as a director on 26 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Bruce Ian Bannister as a director on 26 October 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Bruce Ian Bannister as a secretary on 26 October 2021 | |
03 Nov 2021 | PSC07 | Cessation of Bruce Ian Bannister as a person with significant control on 25 October 2021 | |
03 Nov 2021 | PSC01 | Notification of Brett William Bannister as a person with significant control on 25 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 016270240004, created on 26 October 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to 1 the Park Jubilee Way Shipley BD18 1QG on 19 March 2021 | |
18 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 016270240002 in full | |
06 Nov 2020 | AA | Full accounts made up to 29 February 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates |