Advanced company searchLink opens in new window

THE SPORTING CLUB LIMITED

Company number 03171046

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)
22 Sep 2023 CH01 Director's details changed for Ms Sarah-Mae Antonopoulos on 18 September 2023
17 Aug 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
30 Sep 2021 AP01 Appointment of Mrs Allison Antonopoulos as a director on 27 September 2021
07 Jun 2021 AD03 Register(s) moved to registered inspection location Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
11 May 2021 AD02 Register inspection address has been changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
07 May 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England to Wynyard Hall Wynyard Billingham TS22 5NF on 7 May 2021
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
03 Dec 2020 RP04AP01 Second filing for the appointment of Ms Sarah-Mae Antonopoulos as a director
02 Dec 2020 TM01 Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020
02 Dec 2020 AP01 Appointment of Mr Mark James Antonopoulos as a director on 25 November 2020
02 Dec 2020 AP01 Appointment of Ms Sarah-Mae Antonopoulos as a director on 25 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 August 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates