SPARRING PARTNERS HOLDINGS LIMITED

07867372
38 NEW KENT ROAD LONDON ENGLAND SE1 6TJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
10 Sep 2024 capital Notice of cancellation of shares 7 Buy now
28 Jun 2024 mortgage Registration of a charge 65 Buy now
04 Jun 2024 officers Termination of appointment of secretary (Scott Vernon) 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2024 officers Appointment of secretary (Miss Hayley Richards) 2 Buy now
27 Feb 2024 accounts Annual Accounts 19 Buy now
27 Dec 2023 officers Termination of appointment of director (Paul Adam Campbell) 1 Buy now
31 Oct 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 mortgage Registration of a charge 45 Buy now
20 Dec 2022 accounts Annual Accounts 19 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 17 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 29 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2021 officers Appointment of secretary (Mr Scott Vernon) 2 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Nick Woolf) 1 Buy now
05 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2020 officers Termination of appointment of secretary (Scott Vernon) 1 Buy now
21 Apr 2020 officers Appointment of secretary (Mr Nick Woolf) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Martin Johnsons) 1 Buy now
27 Nov 2019 officers Appointment of secretary (Mr Scott Vernon) 2 Buy now
08 Apr 2019 officers Appointment of secretary (Mr Martin Johnsons) 2 Buy now
08 Apr 2019 officers Termination of appointment of secretary (Arianne Bate) 1 Buy now
01 Mar 2019 accounts Annual Accounts 28 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 officers Termination of appointment of director (Alistair Jeremy Brew) 1 Buy now
06 Mar 2018 accounts Annual Accounts 29 Buy now
22 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Feb 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
07 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
02 Aug 2017 incorporation Memorandum Articles 29 Buy now
25 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Jul 2017 resolution Resolution 1 Buy now
30 May 2017 miscellaneous Second filing of Confirmation Statement dated 01/12/2016 19 Buy now
23 May 2017 resolution Resolution 1 Buy now
19 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2017 accounts Annual Accounts 34 Buy now
22 Feb 2017 officers Termination of appointment of secretary (Jamie Dhaliwal) 1 Buy now
22 Feb 2017 officers Appointment of secretary (Miss Arianne Bate) 2 Buy now
26 Jan 2017 capital Return of Allotment of shares 10 Buy now
06 Jan 2017 incorporation Memorandum Articles 57 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement 8 Buy now
14 Nov 2016 resolution Resolution 1 Buy now
14 Nov 2016 resolution Resolution 4 Buy now
20 Oct 2016 mortgage Registration of a charge 74 Buy now
03 Mar 2016 accounts Annual Accounts 28 Buy now
04 Jan 2016 annual-return Annual Return 10 Buy now
09 Jul 2015 officers Appointment of secretary (Mr Jamie Dhaliwal) 2 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Paul Adam Campbell) 2 Buy now
16 Mar 2015 accounts Annual Accounts 27 Buy now
05 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Lynda Carole Head) 1 Buy now
24 Dec 2014 annual-return Annual Return 11 Buy now
04 Aug 2014 resolution Resolution 59 Buy now
04 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Aug 2014 capital Return of Allotment of shares 19 Buy now
04 Aug 2014 officers Appointment of director (Alistair Jeremy Brew) 3 Buy now
04 Aug 2014 officers Appointment of director (Mr Paul Adam Campbell) 3 Buy now
11 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2014 mortgage Registration of a charge 14 Buy now
14 Feb 2014 accounts Annual Accounts 29 Buy now
27 Jan 2014 capital Return of purchase of own shares 3 Buy now
23 Dec 2013 annual-return Annual Return 9 Buy now
03 Dec 2013 capital Notice of cancellation of shares 4 Buy now
03 Dec 2013 capital Return of purchase of own shares 3 Buy now
21 Nov 2013 mortgage Registration of a charge 30 Buy now
13 Nov 2013 officers Appointment of director (Mr Marc David Diaper) 2 Buy now
19 Sep 2013 accounts Annual Accounts 38 Buy now
30 Aug 2013 officers Termination of appointment of director (Sebastien Canderle) 1 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Gem Williamson) 1 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Gem Williamson) 1 Buy now
26 Jun 2013 officers Appointment of secretary (Miss Lynda Carole Head) 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 officers Appointment of secretary (Miss Lynda Carole Head) 2 Buy now
28 Dec 2012 annual-return Annual Return 8 Buy now
13 Dec 2012 officers Appointment of director (Mr Sebastien Canderle) 2 Buy now
13 Dec 2012 officers Termination of appointment of director (Damien John Patrick Lane) 1 Buy now
12 Mar 2012 officers Appointment of director (Mr Damien John Patrick Lane) 2 Buy now
28 Feb 2012 incorporation Memorandum Articles 37 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2012 capital Return of Allotment of shares 6 Buy now
30 Jan 2012 resolution Resolution 78 Buy now
06 Jan 2012 officers Appointment of director (Scott Vernon) 3 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Dec 2011 officers Appointment of secretary (Gem Williamson) 3 Buy now
22 Dec 2011 officers Appointment of director (Mr David Cooper) 3 Buy now
22 Dec 2011 officers Appointment of director (Mr Richard Stuart Hilton) 3 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Christopher Alan Mackie) 2 Buy now