- Company Overview for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
- Filing history for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
- People for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
- Charges for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
- Insolvency for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
- More for SPORTS CAFÉ 2008 (LEEDS) LIMITED (06473523)
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) |
---|---|---|---|
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
06 Aug 2015 | TM01 | Termination of appointment of Alexander Hazzard as a director on 31 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Darren Harvey as a director on 31 July 2015 | |
11 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
25 Mar 2015 | AUD | Auditor's resignation | |
10 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 28 February 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
12 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
16 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Martyn Towell as a director | |
19 Aug 2011 | CH01 | Director's details changed for Mr Alexander Hazzard on 19 August 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 17 March 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr Martyn Towell as a director | |
13 Sep 2010 | TM01 | Termination of appointment of James Spragg as a director | |
02 Sep 2010 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 | |
02 Sep 2010 | TM02 | Termination of appointment of Scott Barraclough as a secretary | |
01 Sep 2010 | AP01 | Appointment of Mr Alexander Hazzard as a director |