Advanced company searchLink opens in new window

SKY BLUES IN THE COMMUNITY

Company number 06642112

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)
22 Aug 2023 PSC01 Notification of Nicholas Edward Newbold as a person with significant control on 17 August 2023
16 Aug 2023 PSC07 Cessation of David John Busst as a person with significant control on 16 August 2023
03 Aug 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
14 Jul 2023 CH01 Director's details changed for Mr Teerath Singh Gill on 13 July 2023
14 Jul 2023 CH01 Director's details changed for Mr David Boddy on 13 July 2023
29 Mar 2023 MR01 Registration of charge 066421120001, created on 24 March 2023
11 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
23 Mar 2022 AP01 Appointment of Mrs Laina Willi Tebbutt as a director on 9 August 2021
22 Mar 2022 AP01 Appointment of Ms Taiwo Victoria Owatemi as a director on 9 August 2021
22 Mar 2022 TM01 Termination of appointment of Deborah Alexandra Maxine Davies as a director on 23 July 2021
22 Mar 2022 TM01 Termination of appointment of Elizabeth Neale as a director on 23 November 2021
16 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
16 Aug 2021 AD01 Registered office address changed from Ricoh Arena Sky Blues in the Community Judds Lane Coventry West Midlands England to Coventry Building Society Arena Judds Lane Coventry CV6 6GE on 16 August 2021
07 Jul 2021 AA Accounts for a small company made up to 31 December 2020
17 Sep 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE to Ricoh Arena Sky Blues in the Community Judds Lane Coventry West Midlands on 21 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Mark Hornby on 17 August 2020
20 Aug 2020 CH01 Director's details changed for Mrs Elizabeth Neale on 17 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Nicholas Edward Newbold on 17 August 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr Mark Hornby as a director on 28 February 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates