Advanced company searchLink opens in new window

SPORTING CLUB ST. HELENS LIMITED

Company number 03875497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2016 AP01 Appointment of Mr Dermot John Coleman as a director on 22 July 2016
03 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
22 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 332,502
08 Oct 2015 AA Group of companies' accounts made up to 31 October 2014
07 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 332,502
14 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
17 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Michael Coleman.
07 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 332,502
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2013 AA Group of companies' accounts made up to 31 October 2012
16 Aug 2013 AP03 Appointment of Mr Paul John Kitchen as a secretary
16 Aug 2013 TM02 Termination of appointment of Peter Carter as a secretary
08 Aug 2013 TM01 Termination of appointment of Anthony Colquitt as a director
22 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
26 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Andrew Bell as a director
29 Feb 2012 TM01 Termination of appointment of Fergus Lyons as a director
10 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 AD01 Registered office address changed from , Court Building Third Floor Alexandra Park, Prescot Road, St Helens, WA10 3TT on 21 December 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
27 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Mr Michael Coleman on 6 April 2011
13 Apr 2011 CH01 Director's details changed for Joseph Nicholl on 31 December 2010