Advanced company searchLink opens in new window

J.CARTER SPORTING CLUB LIMITED

Company number 09670915

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)
11 Apr 2025 AA Full accounts made up to 4 February 2024
11 Apr 2025 ANNOTATION Admin Removed The accounts were administratively removed from the public register on 11/04/2025 as they were not properly delivered and replaced.
31 Jan 2025 AA01 Current accounting period extended from 31 January 2025 to 31 July 2025
24 Dec 2024 SH08 Change of share class name or designation
11 Nov 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Nov 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Oct 2024 MA Memorandum and Articles of Association
17 Oct 2024 SH10 Particulars of variation of rights attached to shares
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 2 October 2024
  • GBP 121.6
17 Sep 2024 SH19 Statement of capital on 17 September 2024
  • GBP 121.323
17 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 17/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2024 SH20 Statement by Directors
17 Sep 2024 CAP-SS Solvency Statement dated 17/09/24
04 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with updates
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 124.603
21 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 118.277
30 Nov 2023 AP01 Appointment of Mr Jason Paul Schretter as a director on 20 September 2023
27 Oct 2023 AA Full accounts made up to 31 January 2023
04 Oct 2023 MR01 Registration of charge 096709150006, created on 3 October 2023
31 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
03 Jan 2023 PSC01 Notification of Philip Beahon as a person with significant control on 15 January 2020
03 Jan 2023 PSC01 Notification of Thomas Beahon as a person with significant control on 15 January 2020
03 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 3 January 2023