- Company Overview for BG SPORTS ENTERPRISES LIMITED (07236294)
- Filing history for BG SPORTS ENTERPRISES LIMITED (07236294)
- People for BG SPORTS ENTERPRISES LIMITED (07236294)
- Charges for BG SPORTS ENTERPRISES LIMITED (07236294)
- More for BG SPORTS ENTERPRISES LIMITED (07236294)
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 Feb 2024 | TM02 | Termination of appointment of Denise Edith Juliana Cadd as a secretary on 22 February 2024 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Philip Danglidis on 10 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Barry John Gough on 10 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
12 Dec 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Sep 2022 | AP03 | Appointment of Mrs Denise Edith Juliana Cadd as a secretary on 7 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
20 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of John Wright as a director on 7 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Tim Lewis as a director on 7 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Michael Gregory Cole as a director on 9 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Jenny Brown as a director on 7 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Anthony David Brookes as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Wayne Barker as a director on 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Tim Lewis as a director on 5 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
15 May 2020 | AP01 | Appointment of Mr Albert Gomà as a director on 14 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Unit 1 Structure House, Gayton Road, Eastcote Gayton Road Eastcote Towcester NN12 8NG England to Clarke’S Lodge Kislingbury Road Bugbrooke Northampton NN7 3SB on 12 May 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Mar 2019 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates |