Advanced company searchLink opens in new window

CWM SPORTS CONSULTANCY LIMITED

Company number 11347943

Filter by category

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)
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from 1 London Road Ipswich IP1 2HA England to 10 Connaught Avenue Rochdale OL16 4PF on 13 February 2023
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
30 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Jul 2020 CH01 Director's details changed for Mr Conor William Marlin on 29 July 2020
30 Jul 2020 PSC04 Change of details for Mr Conor William Marlin as a person with significant control on 29 July 2020
30 Jul 2020 AD01 Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to 1 London Road Ipswich IP1 2HA on 30 July 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 May 2018
  • GBP 4
07 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
05 Jun 2019 EW05RSS Members register information at 5 June 2019 on withdrawal from the public register
05 Jun 2019 EW05 Withdrawal of the members' register information from the public register
28 May 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 4
14 May 2018 PSC04 Change of details for Mr Conor William Marlin as a person with significant control on 6 May 2018
11 May 2018 CH01 Director's details changed for Mr Conor William Marlin on 6 May 2018
11 May 2018 PSC04 Change of details for Mr Conor William Marlin as a person with significant control on 6 May 2018
09 May 2018 AD01 Registered office address changed from 10 Kensington Place Conaught Avenue Rochdale Kent OL16 4PF England to 122 Feering Hill Feering Colchester CO5 9PY on 9 May 2018
06 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-06
  • GBP 1