RSR SPORTS LIMITED
Status | ACTIVE |
Company No. | 08181499 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 29 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 06 Jun 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Joseph Sherwood
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Wheadon
Documents
Capital allotment shares
Date: 08 Nov 2012
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-01
Capital : 100 GBP
Documents
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
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
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
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Liam White
Documents
Some Companies
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 |
ROOM 14 BISHOPBRIGGS MEDIA CENTRE,BISHOPBRIGGS,G64 1QY
Number: | SC625980 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SOUTHWELL HOUSE,LONDON,N16 8LL
Number: | 11200847 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DURHAM ROAD,LONDON,E16 4NF
Number: | 08893318 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUNCANNON STREET,LONDON,WC2N 4JF
Number: | 11331085 |
Status: | ACTIVE |
Category: | Private Limited Company |