- Company Overview for SUPERBOWL UK NEWPORT LIMITED (09752845)
- Filing history for SUPERBOWL UK NEWPORT LIMITED (09752845)
- People for SUPERBOWL UK NEWPORT LIMITED (09752845)
- Charges for SUPERBOWL UK NEWPORT LIMITED (09752845)
- More for SUPERBOWL UK NEWPORT LIMITED (09752845)
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) |
---|---|---|---|
07 Jun 2024 | MR01 | Registration of charge 097528450003, created on 7 June 2024 | |
28 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Top Barn Lower Henwick Farm Thatcham RG18 3AP on 24 October 2023 | |
25 Aug 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of David Leslie Quaintance as a director on 28 June 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Paul David Quaintance on 17 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mrs Kate Elizabeth Quaintance-Blackford on 17 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr David Leslie Quaintance on 17 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Mark Leslie Quaintance on 17 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 1 April 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
25 Jun 2020 | MR04 | Satisfaction of charge 097528450002 in full | |
29 May 2020 | AA | Total exemption full accounts made up to 30 August 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
20 Feb 2019 | MR01 | Registration of charge 097528450002, created on 14 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 097528450001, created on 14 February 2019 |