Advanced company searchLink opens in new window

J.CARTER SPORTING CLUB LIMITED

Company number 09670915

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)
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
07 May 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 103.76
06 Mar 2020 AD01 Registered office address changed from 31 Mayfield Road Bebington Cheshire CH63 3DT to 4th Floor, Tempest 12 Tithebarn Street Liverpool L2 2DT on 6 March 2020
04 Feb 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares, co business 13/01/2020
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 99.464
16 Jan 2020 PSC07 Cessation of Thomas Beahon as a person with significant control on 15 January 2020
16 Jan 2020 PSC07 Cessation of Philip Beahon as a person with significant control on 15 January 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with updates
25 Jul 2019 MR01 Registration of charge 096709150002, created on 22 July 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 91.713
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2018 MR01 Registration of charge 096709150001, created on 5 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2017
  • GBP 65.016
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 79.76
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
11 Jul 2018 PSC01 Notification of Thomas Beahon as a person with significant control on 6 April 2016
19 Jun 2018 MA Memorandum and Articles of Association
16 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 September 2017
  • GBP 65.016
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2018.
10 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/10/2017
  • RES10 ‐ Resolution of allotment of securities