LINKS SPORTS RETAIL PARTNERSHIP LIMITED

07011597
6 WEST DRIVE ANGMERING LITTLEHAMPTON BN16 4JF

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 accounts Annual Accounts 7 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 5 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 5 Buy now
21 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2021 accounts Annual Accounts 5 Buy now
20 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 5 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Aug 2018 officers Change of particulars for director (Mr Stuart William Horne) 2 Buy now
21 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2018 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 capital Return of Allotment of shares 3 Buy now
09 May 2017 accounts Annual Accounts 7 Buy now
10 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 accounts Annual Accounts 3 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
01 Oct 2012 officers Termination of appointment of secretary (Lisa Churchyard) 1 Buy now
14 Aug 2012 officers Termination of appointment of director (Tracy Dixon) 1 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
24 Sep 2011 annual-return Annual Return 5 Buy now
23 Sep 2011 capital Return of Allotment of shares 3 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
07 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2011 officers Appointment of secretary (Mrs Lisa Anne Churchyard) 2 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Stuart William Horne) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Mrs Tracy Kathleen Dixon) 2 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2009 incorporation Incorporation Company 18 Buy now