SPORTSWIFT PROPERTIES LIMITED

04718243
CENTURY HOUSE WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XG

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Oct 2023 accounts Annual Accounts 6 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Appointment of director (Mr Matthias Alexander Seeger) 2 Buy now
31 Jan 2023 officers Appointment of director (Mr Adam John Dury) 2 Buy now
31 Jan 2023 officers Termination of appointment of director (Kristian Brian Lee) 1 Buy now
25 Oct 2022 accounts Annual Accounts 6 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 incorporation Memorandum Articles 8 Buy now
26 May 2022 resolution Resolution 1 Buy now
28 Apr 2022 mortgage Registration of a charge 35 Buy now
13 Oct 2021 accounts Annual Accounts 6 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 mortgage Registration of a charge 74 Buy now
08 Mar 2021 officers Termination of appointment of director (Paul Stephen Moody) 1 Buy now
08 Mar 2021 officers Appointment of director (Mr Darcy Willson-Rymer) 2 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
22 Oct 2020 officers Termination of appointment of director (Christopher Robbert Beck) 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Appointment of director (Mr Paul Stephen Moody) 2 Buy now
17 Oct 2019 accounts Annual Accounts 6 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 6 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (Darren Bryant) 1 Buy now
07 Aug 2017 officers Appointment of director (Mr Kristian Brian Lee) 2 Buy now
22 Jun 2017 accounts Annual Accounts 10 Buy now
29 Sep 2016 accounts Annual Accounts 16 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Termination of appointment of director (Richard John Hayes) 1 Buy now
04 Dec 2015 officers Termination of appointment of director (Anthony David Barraclough) 1 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 15 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2014 accounts Annual Accounts 15 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 15 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 16 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Andrew Longstaffe) 1 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 auditors Auditors Resignation Company 1 Buy now
14 Oct 2011 accounts Annual Accounts 16 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 16 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Darren Bryant) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Richard Hayes) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Anthony David Barraclough) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Christopher Robbert Beck) 2 Buy now
10 Sep 2010 officers Change of particulars for secretary (Andrew David Longstaffe) 1 Buy now
28 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2010 mortgage Particulars of a mortgage or charge 17 Buy now
25 May 2010 officers Termination of appointment of director (Dean Hoyle) 1 Buy now
25 May 2010 officers Termination of appointment of director (Janet Hoyle) 1 Buy now
30 Nov 2009 accounts Annual Accounts 16 Buy now
29 Sep 2009 officers Director appointed mr darren bryant 1 Buy now
25 Sep 2009 officers Director appointed mr chris beck 1 Buy now
28 Aug 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
25 Nov 2008 accounts Annual Accounts 16 Buy now
11 Sep 2008 officers Director's change of particulars / dean hoyle / 01/08/2008 1 Buy now
11 Sep 2008 officers Director's change of particulars / richard hayes / 01/08/2008 1 Buy now
11 Sep 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
16 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
16 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 11 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 11 Buy now
15 May 2008 resolution Resolution 4 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 20 Buy now
21 Apr 2008 accounts Annual Accounts 15 Buy now
31 Dec 2007 accounts Accounting reference date shortened from 30/06/08 to 31/01/08 1 Buy now
25 Sep 2007 annual-return Return made up to 21/08/07; full list of members 3 Buy now
05 Jul 2007 officers New secretary appointed 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
10 May 2007 accounts Annual Accounts 15 Buy now
19 Dec 2006 annual-return Return made up to 21/08/06; no change of members 6 Buy now
02 May 2006 accounts Annual Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 21/08/05; full list of members 3 Buy now
24 Aug 2005 officers Secretary's particulars changed 1 Buy now
03 May 2005 accounts Annual Accounts 7 Buy now
25 Jan 2005 annual-return Return made up to 14/01/05; full list of members 8 Buy now
17 Sep 2004 officers Director's particulars changed 1 Buy now
11 May 2004 annual-return Return made up to 29/03/04; full list of members 8 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: unit 1 and 2 roundwood industrial estate ossett wakefield west yorkshire WF5 9SQ 1 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2003 officers New secretary appointed 2 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 officers New director appointed 2 Buy now
16 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2003 officers Secretary resigned;director resigned 1 Buy now
16 May 2003 officers Director resigned 1 Buy now
16 May 2003 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
16 May 2003 address Registered office changed on 16/05/03 from: kings court 12 king street leeds west yorkshire LS1 2HL 1 Buy now