SPORTING VIEW LIMITED
Status | ACTIVE |
Company No. | 07003625 |
Category | Private Limited Company |
Incorporated | 28 Aug 2009 |
Age | 14 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SPORTING VIEW LIMITED is an active private limited company with number 07003625. It was incorporated 14 years, 9 months, 7 days ago, on 28 August 2009. The company address is Southgate House Southgate House, Exeter, EX2 4HY, Devon, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
Change date: 2019-09-16
Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Change date: 2018-05-18
New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Chilcott
Change date: 2013-08-28
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Leonard
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr Ian Charles Maclean
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Leonard
Change date: 2012-08-28
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Chilcott
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cross
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Leonard
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Maclean
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Small
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: 40 Southernhay East Exeter EX1 1PE
Change date: 2010-08-24
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Jane Small
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Cross
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Drewett
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 15 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-15
Capital : 6 GBP
Documents
Change account reference date company current extended
Date: 16 Feb 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Roy Andrew Drewett
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
UNIT 11 GLENMORE BUSINESS PARK,POOLE,BH16 6NL
Number: | 04606267 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PACK LANE,BASINGSTOKE,RG23 7BD
Number: | 09234725 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC300179 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 10985884 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATERFORD COURT,STAFFORD,ST16 3QT
Number: | 09464846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINDON ADULT GRASSTRACK CLUB LIMITED
95 MERLIN WAY,SWINDON,SN3 5AN
Number: | 05449301 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |