Advanced company searchLink opens in new window

SPORTING CLUB ST. HELENS LIMITED

Company number 03875497

Filter by category

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)
03 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
22 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 332,502
08 Oct 2015 AA Group of companies' accounts made up to 31 October 2014
07 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 332,502
14 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
17 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Michael Coleman.
07 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 332,502
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2013 AA Group of companies' accounts made up to 31 October 2012
16 Aug 2013 AP03 Appointment of Mr Paul John Kitchen as a secretary
16 Aug 2013 TM02 Termination of appointment of Peter Carter as a secretary
08 Aug 2013 TM01 Termination of appointment of Anthony Colquitt as a director
22 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
26 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Andrew Bell as a director
29 Feb 2012 TM01 Termination of appointment of Fergus Lyons as a director
10 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 AD01 Registered office address changed from Court Building Third Floor Alexandra Park Prescot Road St Helens WA10 3TT on 21 December 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
27 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Mr Michael Coleman on 6 April 2011
13 Apr 2011 CH01 Director's details changed for Joseph Nicholl on 31 December 2010
13 Apr 2011 CH01 Director's details changed for Eamonn Mcmanus on 31 December 2010