BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED
Status | ACTIVE |
Company No. | 03406679 |
Category | Private Limited Company |
Incorporated | 22 Jul 1997 |
Age | 26 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED is an active private limited company with number 03406679. It was incorporated 26 years, 10 months, 9 days ago, on 22 July 1997. The company address is Havant Leisure Centre Havant Leisure Centre, Havant, PO9 2AY, Hampshire.
Company Fillings
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Anne Foster
Appointment date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher William Scott
Termination date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 23 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Mr Robert Charles Hedley
Documents
Accounts with accounts type small
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Termination secretary company with name termination date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Reginald Lewis
Termination date: 2022-03-29
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-10
Officer name: Margaret Elizabeth Hoare
Documents
Appoint person secretary company with name date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Reginald Lewis
Appointment date: 2021-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Gilbert Broad
Termination date: 2021-11-23
Documents
Accounts with accounts type small
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: William John Ball
Documents
Accounts with accounts type small
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Ball
Appointment date: 2020-02-27
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: David Eric Symonds
Documents
Accounts with accounts type small
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type small
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Teesdale
Termination date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-28
Officer name: Mr David Eric Symonds
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Charles Crouch
Appointment date: 2017-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cyril Crane
Termination date: 2017-09-28
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-07
Officer name: Peter Cyril Crane
Documents
Change person secretary company with change date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Howard Gilbert Broad
Change date: 2017-09-07
Documents
Accounts with accounts type small
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Borough of Havant Trading Company Limited
Termination date: 2017-06-20
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Scott
Appointment date: 2016-11-23
Documents
Accounts with accounts type full
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Margaret Elizabeth Escott
Change date: 2016-08-04
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith John Teesdale
Change date: 2016-08-04
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Evans
Termination date: 2016-01-28
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Evans
Appointment date: 2016-01-28
Documents
Accounts with accounts type full
Date: 21 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type full
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type full
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Smith
Documents
Change person director company
Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonja Jones
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: Ms Margaret Elizabeth Jones
Documents
Accounts with accounts type full
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Smith
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Elizabeth Jones
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonja Jones
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Smith
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvyn James Smith
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Watts
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonja Patricia Jones
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith John Teesdale
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Massey
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change corporate director company with change date
Date: 02 Nov 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-20
Officer name: Borough of Havant Trading Company Limited
Documents
Appoint corporate director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Borough of Havant Trading Company Limited
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Peter Watts
Documents
Accounts with accounts type full
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark mcjennett
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david symonds
Documents
Accounts with accounts type full
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; no change of members
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; full list of members
Documents
Legacy
Date: 30 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 31/03/98
Documents
Some Companies
T M L HOUSE, 1A,GOSPORT,PO12 1LY
Number: | 11238110 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF
Number: | 02146526 |
Status: | ACTIVE |
Category: | Private Limited Company |
D M ASSOCIATES (SCOTLAND) LTD.
108 ABBOT ROAD,STIRLING,FK7 7UH
Number: | SC229281 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LEGAL PARTNERS LTD
169 HIGH ROAD,ILFORD,IG1 1DG
Number: | 06841787 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL BILLER CREATIVE LIMITED,ISHAM,NN14 1HW
Number: | 08155779 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSEAS TRANSPORT & TRADE COMPANY LIMITED
BLACK SEA HOUSE,LONDON,EC2A 2DH
Number: | 01003964 |
Status: | ACTIVE |
Category: | Private Limited Company |