- Company Overview for ELEONORA SPORT LIMITED (08862382)
- Filing history for ELEONORA SPORT LIMITED (08862382)
- People for ELEONORA SPORT LIMITED (08862382)
- More for ELEONORA SPORT LIMITED (08862382)
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) |
---|---|---|---|
28 Apr 2015 | MA | Memorandum and Articles of Association | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
19 Feb 2015 | TM01 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 19 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 | |
27 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
30 Jan 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
30 Jan 2014 | TM01 | Termination of appointment of Philippa Keith as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Massimo Cellino as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Daniel Arty as a director | |
27 Jan 2014 | NEWINC |
Incorporation
|