- Company Overview for SPOTLIGHT SPORTS GROUP LIMITED (03387163)
- Filing history for SPOTLIGHT SPORTS GROUP LIMITED (03387163)
- People for SPOTLIGHT SPORTS GROUP LIMITED (03387163)
- Charges for SPOTLIGHT SPORTS GROUP LIMITED (03387163)
- More for SPOTLIGHT SPORTS GROUP LIMITED (03387163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
01 Feb 2019 | TM01 | Termination of appointment of Bruce Millington as a director on 2 January 2019 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Mark John Renshaw on 20 August 2018 | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | CH03 | Secretary's details changed for Mark Louis Francis on 22 May 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Alan John Byrne on 22 May 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Alan John Byrne on 9 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
05 Jan 2017 | MR04 | Satisfaction of charge 033871630002 in full | |
04 Nov 2016 | AP01 | Appointment of Mr Mark John Renshaw as a director on 15 September 2016 | |
03 Nov 2016 | MR01 | Registration of charge 033871630003, created on 28 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 | |
21 Oct 2016 | AP01 | Appointment of Bruce Millington as a director on 15 September 2016 | |
04 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Neill Hughes as a director on 15 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 | |
12 May 2016 | MR04 | Satisfaction of charge 1 in full | |
03 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Mar 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 033871630002 | |
01 Sep 2015 | AA | Full accounts made up to 28 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|