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)
|
|
01 Aug 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
28 Feb 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with no updates
|
|
|
23 Aug 2024 |
PSC07 |
Cessation of Roderick Bransgrove as a person with significant control on 23 August 2024
|
|
|
14 Jun 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
13 Mar 2024 |
CS01 |
Confirmation statement made on 1 March 2024 with no updates
|
|
|
13 Mar 2024 |
AD01 |
Registered office address changed from The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH to Utilita Bowl Botley Road West End Southampton SO30 3XH on 13 March 2024
|
|
|
25 Jul 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
01 Mar 2023 |
CS01 |
Confirmation statement made on 1 March 2023 with no updates
|
|
|
20 Dec 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
13 Dec 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-audit exemption 29/09/2022
|
|
|
27 Oct 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
27 Oct 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
10 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
S479A/ company business 29/09/2022
|
|
|
10 Oct 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
11 Apr 2022 |
PSC02 |
Notification of Hampshire Sport & Leisure Holdings Limited as a person with significant control on 10 March 2017
|
|
|
11 Apr 2022 |
CS01 |
Confirmation statement made on 1 March 2022 with updates
|
|
|
10 Dec 2021 |
TM02 |
Termination of appointment of Michael William Lashmar as a secretary on 10 December 2021
|
|
|
10 Dec 2021 |
TM01 |
Termination of appointment of Michael William Lashmar as a director on 10 December 2021
|
|
|
03 Dec 2021 |
MR04 |
Satisfaction of charge 046916680006 in full
|
|
|
17 Nov 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
10 Nov 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2020
|
|
|
10 Nov 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
10 Nov 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|