ACTIVE SPORTS TRUST LIMITED

07712796
CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG

Documents

Documents
Date Category Description Pages
24 Dec 2024 accounts Annual Accounts 8 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 officers Appointment of director (Mrs Stephanie Louise Spacey) 2 Buy now
19 Feb 2024 officers Termination of appointment of director (Tom Nash) 1 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 8 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
21 Dec 2021 officers Termination of appointment of director (Hannah Maria Wallis) 1 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
17 Sep 2019 officers Termination of appointment of director (Janie Lorraine Frampton) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Martin Cassidy) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jan 2018 officers Appointment of director (Hannah Maria Wallis) 2 Buy now
16 Jan 2018 officers Appointment of director (Mrs Janie Lorraine Frampton) 2 Buy now
16 Jan 2018 officers Appointment of director (Mr Martin Cassidy) 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Declan Christopher Ford) 1 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
25 Sep 2017 officers Termination of appointment of director (David Perkins) 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Declan Christopher Ford) 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Tom Nash) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
06 Oct 2016 officers Termination of appointment of director (Christopher John Rowntree) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr Declan Christopher Ford) 2 Buy now
04 Oct 2016 officers Appointment of director (Mr David Perkins) 2 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
24 Sep 2015 resolution Resolution 13 Buy now
23 Sep 2015 officers Appointment of director (Mr Declan Christopher Ford) 2 Buy now
11 Aug 2015 officers Appointment of director (Mr Christopher John Rowntree) 2 Buy now
24 Jul 2015 annual-return Annual Return 2 Buy now
14 Nov 2014 accounts Annual Accounts 7 Buy now
24 Jul 2014 annual-return Annual Return 2 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 officers Termination of appointment of director (David Leone) 1 Buy now
29 Jan 2014 officers Appointment of director (Mr Sunil Mahal) 2 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
25 Jul 2013 annual-return Annual Return 2 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
20 Jul 2012 annual-return Annual Return 2 Buy now
28 Nov 2011 officers Appointment of director (Mr David Leone) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (Sunil Mahal) 1 Buy now
05 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2011 incorporation Incorporation Company 16 Buy now