SPORTING CLUB ST. HELENS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Michael Christopher Fairhurst as a director on 2025-02-07

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Kevin John Marren on 2025-04-07

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Registration of charge 038754970005, created on 2024-07-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-06 with updates

View Document

10/04/2410 April 2024 Appointment of Mr Peter Smallshaw as a secretary on 2024-03-27

View Document

10/04/2410 April 2024 Termination of appointment of Colin Roy Whitehead as a secretary on 2024-03-27

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-06 with updates

View Document

24/03/2224 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

04/01/224 January 2022 Change of details for Michael Coleman as a person with significant control on 2016-04-06

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

01/08/191 August 2019 ADOPT ARTICLES 12/06/2019

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038754970004

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 482502

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ROY WHITEHEAD / 22/07/2016

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL KITCHEN

View Document

01/02/181 February 2018 SECRETARY APPOINTED COLIN ROY WHITEHEAD

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN KITCHEN / 22/07/2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR DERMOT JOHN COLEMAN

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

22/04/1622 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

07/05/157 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

17/04/1417 April 2014 SECOND FILING FOR FORM AP01

View Document

07/04/147 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ADOPT ARTICLES 06/10/2013

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER CARTER

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR PAUL JOHN KITCHEN

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLQUITT

View Document

22/03/1322 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS LYONS

View Document

10/01/1210 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM COURT BUILDING THIRD FLOOR ALEXANDRA PARK PRESCOT ROAD ST HELENS WA10 3TT

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLEMAN / 06/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARREN / 31/12/2010

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER CARTER / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES COLQUITT / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER GEORGE HARTLEY / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH MCCORMACK / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCMANUS / 31/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NICHOLL / 31/12/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 15/11/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ST. HELENS RUGBY LEAGUE FOOTBALL CLU, DUNRIDING LANE ST. HELENS MERSEYSIDE WA10 4AD

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR FERGUS LYONS

View Document

26/05/1026 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MICHAEL COLEMAN

View Document

16/02/1016 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 280000

View Document

02/12/092 December 2009 05/08/09 STATEMENT OF CAPITAL GBP 152906

View Document

02/12/092 December 2009 05/08/09 STATEMENT OF CAPITAL GBP 128239

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH SPENCER

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 08/07/2009

View Document

07/09/097 September 2009 GBP NC 125000/290000 08/07/09

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ROBERT KEITH MCCORMACK

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ANDREW JAMES BELL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC ASHTON

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED KEVIN MARREN

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/068 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/03/05; CHANGE OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

03/06/033 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

15/05/0215 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0215 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 LISTING OF PARTICULARS

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED COURSEBUY LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

04/01/004 January 2000 £ NC 1000/14000 23/12/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: DUNRIDING LANE ST. HELENS MERSEYSIDE WA10 4AD

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TILT DEVELOPMENTS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company