Advanced company searchLink opens in new window

CENTRE FOR SPORT AND HUMAN RIGHTS TRADING LIMITED

Company number 13509798

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
22 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
02 Aug 2022 RP04AP01 Second filing for the appointment of Moira Louise Thompson Oliver as a director
25 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 CERTNM Company name changed petuniaglen LIMITED\certificate issued on 18/07/22
  • RES15 ‐ Change company name resolution on 2022-07-12
18 Jul 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-07-12
18 Jul 2022 CONNOT Change of name notice
14 Jul 2022 PSC02 Notification of Centre for Sport and Human Rights Limited as a person with significant control on 12 July 2022
14 Jul 2022 PSC07 Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 12 July 2022
13 Jul 2022 TM01 Termination of appointment of David John Pudge as a director on 12 July 2022
13 Jul 2022 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 12 July 2022
13 Jul 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2022
13 Jul 2022 AP04 Appointment of Silverline Secretaries Limited as a secretary on 12 July 2022
13 Jul 2022 AP01 Appointment of Mr William Rook as a director on 12 July 2022
13 Jul 2022 AP01 Appointment of Ms Moira Louise Thompson-Oliver as a director on 12 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2022.
13 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
13 Jul 2022 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 19C Commercial Road Eastbourne East Sussex BN21 3XE on 13 July 2022
14 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-14
  • GBP 1