Advanced company searchLink opens in new window

THE SPORTS TRUST

Company number 08623233

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 TM01 Termination of appointment of Trevor John Minter as a director on 19 July 2023
22 Aug 2023 TM01 Termination of appointment of Jennie Louise Jordan as a director on 19 July 2023
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
09 Jun 2023 AA Group of companies' accounts made up to 31 August 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
20 Jul 2022 AP01 Appointment of Miss Zoë Marie Camp as a director on 8 July 2022
18 Jul 2022 CH01 Director's details changed for Ms Sophie Louise Downey on 4 July 2022
15 Jul 2022 TM01 Termination of appointment of Christopher David Simmonds as a director on 4 July 2022
15 Jul 2022 TM01 Termination of appointment of Daniel Ward Hulme as a director on 4 July 2022
24 Jun 2022 AA Accounts for a small company made up to 31 August 2021
15 Feb 2022 CERTNM Company name changed the shepway sports trust\certificate issued on 15/02/22
  • RES15 ‐ Change company name resolution on 2022-01-21
15 Feb 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
15 Feb 2022 CONNOT Change of name notice
07 Sep 2021 AA Accounts for a small company made up to 31 August 2020
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
30 Oct 2020 AP01 Appointment of Mr Stephen Hughes as a director on 25 September 2020
03 Sep 2020 AA Accounts for a small company made up to 31 August 2019
29 Jul 2020 AD01 Registered office address changed from Three Hills Sports Trust Cheriton Road Folkestone Kent CT19 5JU England to Three Hills Sports Park Cheriton Road Folkestone Kent CT19 5JU on 29 July 2020
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Mr Mark Christopher Greenwood on 20 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Paul Simon Carney on 20 July 2020
28 Jul 2020 AD01 Registered office address changed from Strand House Pilgrims Way Monks Horton Ashford Kent TN25 6DR to Three Hills Sports Trust Cheriton Road Folkestone Kent CT19 5JU on 28 July 2020
30 Sep 2019 TM01 Termination of appointment of Eve De Haan as a director on 13 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2019 TM02 Termination of appointment of Emma Rachel Long as a secretary on 22 August 2019