THE SPORTING WINE CLUB LIMITED

09642498
KENT SPACE, SUITE 2026 6-8 REVENGE ROAD CHATHAM ENGLAND ME5 8UD

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2023 capital Return of Allotment of shares 3 Buy now
18 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2023 officers Change of particulars for director (Mr Simon John Halliday) 2 Buy now
07 Jul 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jun 2023 resolution Resolution 5 Buy now
16 Jun 2023 incorporation Memorandum Articles 20 Buy now
07 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 accounts Annual Accounts 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2022 capital Return of Allotment of shares 3 Buy now
10 Nov 2021 accounts Annual Accounts 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2021 officers Termination of appointment of director (Christopher Joseph Mariner) 1 Buy now
11 May 2021 officers Appointment of director (Mr Robert Michael Gordon Clark) 2 Buy now
11 May 2021 officers Appointment of director (Mrs Lynne Graves) 2 Buy now
15 Mar 2021 accounts Annual Accounts 3 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 mortgage Registration of a charge 8 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2018 capital Return of Allotment of shares 3 Buy now
20 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Jun 2018 resolution Resolution 21 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2017 officers Appointment of director (Ms Rachel Abbott) 2 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jun 2015 incorporation Incorporation Company 23 Buy now