BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED

Havant Leisure Centre Havant Leisure Centre, Havant, PO9 2AY, Hampshire
StatusACTIVE
Company No.03406679
CategoryPrivate Limited Company
Incorporated22 Jul 1997
Age26 years, 10 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Smith

Documents

View document PDF

Change person director company

Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Elizabeth Jones

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Jones

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn James Smith

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Watts

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonja Patricia Jones

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Teesdale

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Massey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Peter Watts

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark mcjennett

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david symonds

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Incorporation company

Date: 22 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADE B.I.S. LTD

T M L HOUSE, 1A,GOSPORT,PO12 1LY

Number:11238110
Status:ACTIVE
Category:Private Limited Company

BUSHCORP LIMITED

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

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source