- Company Overview for BRISTOL SPORT LIMITED (07881103)
- Filing history for BRISTOL SPORT LIMITED (07881103)
- People for BRISTOL SPORT LIMITED (07881103)
- More for BRISTOL SPORT LIMITED (07881103)
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) |
---|---|---|---|
25 Jan 2018 | CH01 | Director's details changed for Mr Jon Stephen Lansdown on 25 January 2018 | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Gavin Thomas Marshall as a director on 3 November 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Andrew John Billingham as a director on 29 August 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Martin William Griffiths as a director on 16 May 2017 | |
08 Jun 2017 | AP03 | Appointment of Mr Gavin Thomas Marshall as a secretary on 31 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Christopher Arthur Booy as a director on 7 October 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Douglas John Harman as a secretary on 11 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Keith William Dawe as a director on 7 October 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr Jon Stephen Lansdown on 26 January 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
04 May 2015 | AD01 | Registered office address changed from Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 4 May 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Jan 2015 | AD01 | Registered office address changed from 66 Ashton Road Bristol BS3 2EJ to Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 4 January 2015 | |
17 Sep 2014 | AP03 | Appointment of Mr Douglas John Harman as a secretary on 1 September 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Andrew John Billingham as a director on 1 June 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM01 | Termination of appointment of Guy Price as a director | |
16 Jan 2014 | TM02 | Termination of appointment of Guy Price as a secretary | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 |