SPARROWHAWK LEISURE LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-08-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

05/03/235 March 2023 Registered office address changed from 261 Norwich Road Ipswich IP1 4BS England to 3 Conifer Close North Cove Beccles NR34 7PW on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mrs Laura Shelly Hamp as a person with significant control on 2022-11-29

View Document

05/03/235 March 2023 Change of details for Mr Andrew Mark Hamp as a person with significant control on 2022-11-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/10/219 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/05/218 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

10/09/1910 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HAMP / 27/05/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HAMP / 27/05/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SHELLY HAMP / 27/05/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HAMP / 27/05/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA SHELLY HAMP / 27/05/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 206 BRAMFORD LANE IPSWICH IP1 4DR

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HAMP / 27/05/2018

View Document

04/02/184 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY ANDREW BROWN

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/144 August 2014 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