RSR SPORTS LIMITED

10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England
StatusACTIVE
Company No.08181499
CategoryPrivate Limited Company
Incorporated16 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

RSR SPORTS LIMITED is an active private limited company with number 08181499. It was incorporated 11 years, 9 months, 18 days ago, on 16 August 2012. The company address is 10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-08-31

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Joseph Sherwood

Cessation date: 2023-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-18

Psc name: Ryan Liam White

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Christopher Grant

Cessation date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Shaun Grant

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-18

Psc name: Progressive Education Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Ryan Liam White

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Sherwood

Termination date: 2023-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-18

Officer name: Edward Ray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-18

Charge number: 081814990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Robert Joseph Sherwood

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England

Change date: 2021-11-03

New address: 10 Beech Court Hurst Reading RG10 0RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Change date: 2020-05-12

Old address: 1st Floor Axiom House,Spring Villa Park London England HA8 7EB United Kingdom

New address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Joseph Sherwood

Change date: 2018-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Liam White

Change date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: 1st Floor Axiom House,Spring Villa Park London England HA8 7EB

Old address: 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr Robert Joseph Sherwood

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Christopher Grant

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Sherwood

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wheadon

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Christopher Grant

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Nicholas Charles Wheadon

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Liam White

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABER-ESTO LIMITED

44 CWM AUR,ABERYSTWYTH,SY23 4NT

Number:09444301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILES AGRICULTURAL ENGINEERS LIMITED

4 CLAUGHTON INDUSTRIAL ESTATE, BROCKHOLES WAY,PRESTON,PR3 0PZ

Number:04578001
Status:ACTIVE
Category:Private Limited Company

INDIE AUTHORS WORLD LIMITED

ROOM 14 BISHOPBRIGGS MEDIA CENTRE,BISHOPBRIGGS,G64 1QY

Number:SC625980
Status:ACTIVE
Category:Private Limited Company

NA2ELPA COURIER LTD.

13 SOUTHWELL HOUSE,LONDON,N16 8LL

Number:11200847
Status:ACTIVE
Category:Private Limited Company

NNADYKE SERVICES LIMITED

18 DURHAM ROAD,LONDON,E16 4NF

Number:08893318
Status:ACTIVE
Category:Private Limited Company

ONE CLICK RECRUITS LTD

8 DUNCANNON STREET,LONDON,WC2N 4JF

Number:11331085
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