INTERREGIONAL SPORTS GROUP LIMITED
Status | ACTIVE |
Company No. | 09563359 |
Category | Private Limited Company |
Incorporated | 27 Apr 2015 |
Age | 9 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
INTERREGIONAL SPORTS GROUP LIMITED is an active private limited company with number 09563359. It was incorporated 9 years, 1 month, 7 days ago, on 27 April 2015. The company address is 34 Anyards Road, Cobham, KT11 2LA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-16
Officer name: Jonathon Michael Pearce
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Hadley
Appointment date: 2023-08-17
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type group
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Gordon Roth
Termination date: 2023-01-11
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Michael Pearce
Appointment date: 2023-01-11
Documents
Notification of a person with significant control
Date: 06 Sep 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-08-19
Psc name: Tgi Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tony James Ragan
Cessation date: 2022-08-19
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-19
Psc name: Simon Jason Burgess
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Jolly
Appointment date: 2022-08-19
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-19
Officer name: Mr George Francis Pyne Iv
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Gordon Roth
Appointment date: 2022-08-19
Documents
Capital name of class of shares
Date: 03 Aug 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 02 Aug 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 23 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type group
Date: 04 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type group
Date: 04 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Jason Burgess
Change date: 2019-05-22
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mr Tony James Ragan
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony James Ragan
Change date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 37 Warren Street London W1T 6AD
Change date: 2019-05-14
New address: 34 Anyards Road Cobham KT11 2LA
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type group
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital alter shares subdivision
Date: 15 Mar 2019
Action Date: 12 Feb 2019
Category: Capital
Type: SH02
Date: 2019-02-12
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Jason Burgess
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Simon Jason Burgess
Documents
Accounts with accounts type small
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-29
Psc name: Simon Jason Burgess
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony James Ragan
Notification date: 2017-06-29
Documents
Capital allotment shares
Date: 21 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 120.00 GBP
Documents
Capital name of class of shares
Date: 21 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-11
Officer name: Mr Tony James Ragan
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Jason Burgess
Cessation date: 2017-06-29
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-29
Psc name: Tony James Ragan
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jason Burgess
Change date: 2017-01-01
Documents
Mortgage satisfy charge full
Date: 23 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095633590001
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2016
Action Date: 08 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-08
Charge number: 095633590001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2016
Action Date: 08 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095633590002
Charge creation date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: 1 Marble House Grosvenor Terrace London SE5 0DD United Kingdom
Change date: 2016-07-05
New address: 37 Warren Street London W1T 6AD
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change account reference date company current extended
Date: 25 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony James Ragan
Appointment date: 2015-09-01
Documents
Some Companies
116 BLYTHSWOOD STREET,GLASGOW,G2 4EG
Number: | SC520920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS DATABASE PUBLISHING LIMITED
7/8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 02489131 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONDON & CONTINENTAL TRADING COMPANY LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 03889635 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRANGE TECHNICAL SOLUTIONS LIMITED
18 LOIRSTON MANOR,ABERDEEN,AB12 3HD
Number: | SC321281 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CRAB TREE LANE,BROMSGROVE,B61 8NY
Number: | 11092493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 MADGINFORD ROAD,MAIDSTONE,ME15 8ND
Number: | 10572161 |
Status: | ACTIVE |
Category: | Private Limited Company |