Advanced company searchLink opens in new window

SOUTH BRISTOL SPORTS CENTRE

Company number 05995921

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)
15 Nov 2019 TM01 Termination of appointment of Roger Frederick Avery as a director on 1 November 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
17 May 2019 PSC01 Notification of Colin James Nelson Williams as a person with significant control on 9 May 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/03/2020.
17 May 2019 PSC01 Notification of John Laycock as a person with significant control on 15 May 2019
17 May 2019 AP03 Appointment of Mr John Laycock as a secretary on 15 May 2019
17 May 2019 TM02 Termination of appointment of William John Marshall as a secretary on 15 May 2019
17 May 2019 AP01 Appointment of Mr John Steven Laycock as a director on 15 May 2019
10 May 2019 PSC07 Cessation of Colin Leslie Sexstone as a person with significant control on 9 May 2019
10 May 2019 PSC07 Cessation of William John Marshall as a person with significant control on 9 May 2019
10 May 2019 PSC07 Cessation of Michael David Innes as a person with significant control on 9 May 2019
10 May 2019 TM01 Termination of appointment of Colin Leslie Sexstone as a director on 9 May 2019
10 May 2019 TM01 Termination of appointment of William John Marshall as a director on 9 May 2019
10 May 2019 TM01 Termination of appointment of Michael David Innes as a director on 9 May 2019
10 May 2019 AP01 Appointment of Mr Roger Frederick Avery as a director on 9 May 2019
10 May 2019 AP01 Appointment of Mr Colin James Nelson Williams as a director on 9 May 2019
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
24 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
20 Dec 2016 AD02 Register inspection address has been changed from C/O Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY United Kingdom to South Bristol Sports Centre West Town Lane Bristol BS14 9EA
20 Dec 2016 AD04 Register(s) moved to registered office address South Bristol Sports Centre West Town Lane Bristol BS14 9EA
07 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
02 Dec 2015 AP01 Appointment of Mr Colin Leslie Sexstone as a director on 16 November 2015