SPORTECH POOLS LIMITED

00545018
6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 accounts Annual Accounts 18 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Termination of appointment of director (Nicola Rowlands) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Richard Anthony Mcguire) 2 Buy now
09 Jun 2022 accounts Annual Accounts 17 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 officers Termination of appointment of director (Thomas Joseph Hearne) 1 Buy now
10 Sep 2021 officers Termination of appointment of director (Richard Anthony Mcguire) 1 Buy now
10 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 accounts Annual Accounts 22 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 24 Buy now
21 Feb 2020 officers Change of particulars for director (Mr Thomas Joseph Hearne) 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 25 Buy now
12 Apr 2019 officers Change of particulars for director (Miss Nicola Mccabe) 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 officers Change of particulars for director (Thomas Joseph Hearne) 2 Buy now
07 Nov 2018 officers Appointment of director (Thomas Joseph Hearne) 2 Buy now
07 Nov 2018 officers Termination of appointment of director (Richard Quentin Mortimer Cooper) 1 Buy now
24 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 accounts Annual Accounts 27 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Ian Richard Penrose) 1 Buy now
18 Oct 2017 officers Appointment of director (Mr Richard Quentin Mortimer Cooper) 2 Buy now
18 Oct 2017 officers Appointment of director (Mr Richard Anthony Mcguire) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Maneck Minoo Kalifa) 1 Buy now
18 Jul 2017 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2017 officers Change of particulars for director (Mr Maneck Minoo Kalifa) 2 Buy now
05 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2017 resolution Resolution 2 Buy now
04 Jul 2017 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2017 officers Appointment of director (Miss Nicola Mccabe) 2 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Carl William Lynn) 1 Buy now
29 Jun 2017 officers Termination of appointment of secretary (Carl William Lynn) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Conleth Simon Byrne) 1 Buy now
28 Jun 2017 mortgage Statement of release/cease from a charge 5 Buy now
07 Jun 2017 accounts Annual Accounts 28 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 29 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 officers Appointment of director (Mr Maneck Kalifa) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (John Clifford Baty) 1 Buy now
06 Jul 2015 accounts Annual Accounts 31 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 officers Appointment of director (Mr Ian Richard Penrose) 2 Buy now
27 Nov 2014 officers Appointment of director (Mr Conleth Simon Byrne) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Cliff Baty) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Ian Christopher Hogg) 1 Buy now
08 Jul 2014 accounts Annual Accounts 28 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 May 2014 mortgage Registration of a charge 44 Buy now
26 Nov 2013 mortgage Statement of release/cease from a charge 5 Buy now
02 Sep 2013 officers Appointment of director (Mr Cliff Baty) 2 Buy now
03 Jul 2013 accounts Annual Accounts 27 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Steven Cunliffe) 1 Buy now
01 Mar 2013 officers Appointment of secretary (Mr Carl William Lynn) 1 Buy now
01 Mar 2013 officers Termination of appointment of director (Steven Cunliffe) 1 Buy now
01 Mar 2013 officers Appointment of director (Mr Carl William Lynn) 2 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Steven Cunliffe) 1 Buy now
01 Mar 2013 officers Termination of appointment of director (Ian Penrose) 1 Buy now
04 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 incorporation Memorandum Articles 6 Buy now
31 Jul 2012 resolution Resolution 3 Buy now
31 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2012 mortgage Particulars of a mortgage or charge 30 Buy now
19 Jul 2012 accounts Annual Accounts 23 Buy now
28 Jun 2012 annual-return Annual Return 6 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 accounts Annual Accounts 22 Buy now
28 Oct 2010 officers Appointment of director (Ian Christopher Hogg) 3 Buy now
09 Aug 2010 officers Change of particulars for director (Steven Paul Cunliffe) 2 Buy now
09 Aug 2010 officers Change of particulars for secretary (Steven Paul Cunliffe) 2 Buy now
02 Aug 2010 accounts Annual Accounts 21 Buy now
28 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2010 change-of-name Change Of Name Notice 1 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
24 Jun 2009 accounts Annual Accounts 20 Buy now
23 Jun 2008 accounts Annual Accounts 22 Buy now
18 Jun 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 16 Buy now
10 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Dec 2007 resolution Resolution 1 Buy now
06 Dec 2007 resolution Resolution 2 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 20 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 20 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 20 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 20 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 21 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now