SPORTING NW DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Registered office address changed from Berrington House Selby Place Stanley Industrial Estate Skelmersdale West Lancs WN8 8EF England to Suite 27, Foundry House Waterside Lane Widnes WA8 8GT on 2025-02-28 |
15/02/2515 February 2025 | Confirmation statement made on 2024-10-10 with no updates |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-04-29 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
28/01/2428 January 2024 | Micro company accounts made up to 2023-04-29 |
11/01/2411 January 2024 | Termination of appointment of Robert Joseph Duffey as a director on 2024-01-01 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/07/2331 July 2023 | Termination of appointment of Peter Mark Atkinson as a director on 2023-07-17 |
31/07/2331 July 2023 | Cessation of Peter Mark Atkinson as a person with significant control on 2023-07-17 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
08/02/238 February 2023 | Micro company accounts made up to 2022-04-29 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-29 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-10 with updates |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119719060003 |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119719060004 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR JAMES DAVID STOCK |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119719060001 |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119719060002 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
20/08/1920 August 2019 | CESSATION OF CHRISTINE BURGUM AS A PSC |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JENNY ESSERY |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURGUM |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR PETER MARK ATKINSON |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARK ATKINSON |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR APPOINTED MR ROBERT JOSEPH DUFFEY |
09/07/199 July 2019 | DIRECTOR APPOINTED MRS JENNY ESSERY |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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