1821 ALBERT SQ SC WIDNES (FREEHOLDCO) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr James Anthony France as a director on 2024-12-05

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-04-28

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

12/07/2412 July 2024 Change of details for Sdi Property Limited as a person with significant control on 2024-07-11

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

04/07/244 July 2024 Certificate of change of name

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

17/01/2417 January 2024

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CESSATION OF SPORTSDIRECT.COM RETAIL LIMITED AS A PSC

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED SDI (SOLIHULL 2) LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDI PROPERTY LIMITED

View Document

18/10/1718 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

18/10/1718 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

18/10/1718 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN NEVITT

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MATTHEW NEVITT / 27/10/2015

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED SDI NEWCO NO.9 LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR SEAN MATTHEW NEVITT

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

07/11/137 November 2013 COMPANY NAME CHANGED SDI PORTSMOUTH RETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013

View Document

28/06/1328 June 2013 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR BARRY JOHN LEACH

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information