SUNDAY SPORT (2011) LIMITED
Status | ACTIVE |
Company No. | 07605089 |
Category | Private Limited Company |
Incorporated | 15 Apr 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
SUNDAY SPORT (2011) LIMITED is an active private limited company with number 07605089. It was incorporated 13 years, 1 month, 1 day ago, on 15 April 2011. The company address is 860 Chester Road 860 Chester Road, Manchester, M32 0QJ, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Mark Richard Harris
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-15
Officer name: Mr Nicholas Peter Cotterill-Waring
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change person secretary company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-15
Officer name: Mr Nicholas Peter Cotterill-Waring
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: Mr David Sullivan
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Richard Harris
Change date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
New address: 860 Chester Road Stretford Manchester Greater Manchester M32 0QJ
Change date: 2018-12-05
Old address: C/O Nicholas Cotterill 3rd Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person secretary company with change date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-07
Officer name: Mr Nicholas Peter Cotterill
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-15
Officer name: Mr David Sullivan
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: City View House 5 Union Street Ardwick Manchester M12 4JD England
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: C/O F Winter & Co Llp Ramillies House Ramillies Street 1-2 Ramillies Street London W1F 7LN England
Change date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Appoint person secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Peter Cotterill
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Rogers
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 26 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Harris
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Appleyard
Documents
Appoint person secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren Rogers
Documents
Some Companies
ANTHROPOS DIGITAL CARE LIMITED
ROLIAS,WEST BYFLEET,KT14 6JL
Number: | 10296305 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLINGTON STREET,RIPLEY,DE5 3EH
Number: | 09703281 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 05877435 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC492408 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 YORKERSGATE,MALTON,YO17 7AA
Number: | 07217224 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 11893123 |
Status: | ACTIVE |
Category: | Private Limited Company |