CBSB SPORTS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
THE STUDIO 44 KNUTSFORD ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7SF

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

02/09/152 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROLL DAVID JOHN WILLIAMSON / 21/10/2012

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAFHALE EVANS

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

23/07/1423 July 2014 PREVSHO FROM 31/12/2013 TO 29/12/2013

View Document

09/06/149 June 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
12 MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BG
ENGLAND

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/10/134 October 2013 PREVSHO FROM 31/07/2013 TO 31/10/2012

View Document

14/08/1314 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 COMPANY NAME CHANGED CBSB SPORTS MANAGAMENT LTD CERTIFICATE ISSUED ON 17/10/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR STEPHEN PAUL WRIGHT

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ERROLL DAVID JOHN WILLIAMSON

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED CBSB LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O C/O LUSIS 50A ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NT UNITED KINGDOM

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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