SPORTSLAND PROPERTY LIMITED

Meadow View Murthering Lane Meadow View Murthering Lane, Romford, RM4 1HL, Essex, England
StatusACTIVE
Company No.10171443
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 26 days
JurisdictionEngland Wales

SUMMARY

SPORTSLAND PROPERTY LIMITED is an active private limited company with number 10171443. It was incorporated 8 years, 26 days ago, on 10 May 2016. The company address is Meadow View Murthering Lane Meadow View Murthering Lane, Romford, RM4 1HL, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Beirne

Appointment date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: James Beirne

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-02

Psc name: James Beirne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Old address: 902 Eastern Avenue Ilford IG2 7HZ England

Change date: 2023-10-04

New address: Meadow View Murthering Lane Navestock Romford Essex RM4 1HL

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Beirne

Appointment date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tina Chopra

Cessation date: 2021-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Chopra

Termination date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430009

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khalid Khan

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mr Mohammed Khalid Khan

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Lee Beirne

Notification date: 2018-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430014

Charge creation date: 2020-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430015

Charge creation date: 2020-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-12

Charge number: 101714430013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-12

Charge number: 101714430012

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101714430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-15

Charge number: 101714430010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430011

Charge creation date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jamie Lee Beirne

Appointment date: 2018-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430008

Charge creation date: 2018-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 101714430009

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Beirne

Termination date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 902 Eastern Avenue Ilford IG2 7HZ

Old address: No. 86 24-28 st. Leonards Road Windsor Berkshire SL4 3BB England

Change date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Beirne

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tina Chopra

Notification date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Chopra

Appointment date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marisa Natalie Heath

Cessation date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Marisa Natalie Heath

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 101714430007

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Marisa Natalie Heath

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: James Beirne

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marisa Natalie Heath

Termination date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Beirne

Appointment date: 2018-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430006

Charge creation date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430005

Charge creation date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-16

Charge number: 101714430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430004

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101714430002

Charge creation date: 2016-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-07

Charge number: 101714430001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

New address: No. 86 24-28 st. Leonards Road Windsor Berkshire SL4 3BB

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENSUS RECRUITMENT LTD

INTERNATIONAL HOUSE, 776-778 BARKING ROAD,LONDON,E13 9PJ

Number:08135553
Status:ACTIVE
Category:Private Limited Company

BREATHE MEDICAL EMERGENCY TRAINING LIMITED

16 TREHERNE ROAD,NEWCASTLE UPON TYNE,NE2 3NP

Number:11406512
Status:ACTIVE
Category:Private Limited Company
Number:IP15881R
Status:ACTIVE
Category:Industrial and Provident Society

GLOBETTROTER LIMITED

32 OAKFIELD CLOSE,POTTERS BAR,EN6 2BE

Number:07755068
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL FOOD COMPANY (THEATRE) LTD

ROYAL COURT THEATRE,LIVERPOOL,L1 1HL

Number:11860803
Status:ACTIVE
Category:Private Limited Company

REDEGO UMBRELLA LIMITED

8 KINGS ROAD,BRISTOL,BS8 4AB

Number:06666972
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