CHAMPION SOCCER LIMITED
Status | ACTIVE |
Company No. | 04361382 |
Category | Private Limited Company |
Incorporated | 28 Jan 2002 |
Age | 22 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION SOCCER LIMITED is an active private limited company with number 04361382. It was incorporated 22 years, 4 months, 2 days ago, on 28 January 2002. The company address is 172 Tottenham Court Road 172 Tottenham Court Road, London, W1T 7NS, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type small
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2023
Action Date: 10 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-10
Charge number: 043613820004
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043613820003
Charge creation date: 2023-02-10
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type small
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-16
Psc name: Powerplay Team Sports Ltd
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type small
Date: 16 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2020
Action Date: 18 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-18
Charge number: 043613820002
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 13 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-27
New address: 172 Tottenham Court Road 2nd Floor London W1T 7NS
Old address: Floor 11 North Wing, York House Empire Way Wembley HA9 0PA England
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Mr John Gillespie
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Stuart Scott Penman
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian David Rose
Appointment date: 2018-09-24
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Michael Anthony Cazel Evans
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-27
Officer name: Andrew William Richard Hill
Documents
Legacy
Date: 21 May 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the register on 15/08/2018 as it was faxtually inaccurate
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Rupert George Campbell
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Scott Penman
Appointment date: 2018-03-19
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-06
Officer name: Mr Andrew William Richard Hill
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type small
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2016
Action Date: 14 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043613820001
Charge creation date: 2016-11-14
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: Floor 11 North Wing, York House Empire Way Wembley HA9 0PA
Old address: 20 - 22 Bedford Row London WC1R 4JS England
Change date: 2016-11-07
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Goodrick
Termination date: 2016-10-28
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert George Campbell
Appointment date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: 20 - 22 Bedford Row London WC1R 4JS
Old address: Unit 4 Axis Court Nepshaw Lane South, Gildersome Leeds West Yorkshire LS27 7UY
Change date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Goodrick
Change date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Goodrick
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Statement of companys objects
Date: 10 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Hirstle
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: unit 4 axis court nepshaw lane south, gildersome leeds west yorkshire LS27 6UY
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: unit 4 axis court nepshaw lane gildersome leeds west yorkshire LS27 6UY
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: unit 15(1)springfield commercial centre bagley lane, farsley pudsey west yorkshire LS28 5LY
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 22/04/03 from: 1ST floor concept house 2 burley road leeds west yorkshire LS3 1NJ
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Certificate change of name company
Date: 06 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bersol LIMITED\certificate issued on 06/02/02
Documents
Some Companies
ASW PLUMBING AND HEATING LIMITED
MARRS COTTAGE,BURTON PIDSEA,HU12 9AX
Number: | 06865328 |
Status: | ACTIVE |
Category: | Private Limited Company |
1628A, HIGH STREET,SOLIHULL,B93 0JU
Number: | 09365026 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOW ABBOTT FINANCIAL SERVICES LIMITED
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 07023921 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SHEPHERD MARKET,LONDON,W1J 7PQ
Number: | 11553433 |
Status: | ACTIVE |
Category: | Private Limited Company |
461 CHRISTCHURCH ROAD,BOSCOMBE,BH1 4AD
Number: | 11167556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CONNAUGHT DRIVE,LONDON,NW11 6BJ
Number: | 11010170 |
Status: | ACTIVE |
Category: | Private Limited Company |