KENT & SUSSEX SPORT LIMITED - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type total exemption full. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-06-07 View Report
Address. New address: Solo House the Courtyard London Road Horsham RH12 1AT. Old address: 26 Southwick Close East Grinstead RH19 2EZ England. Change date: 2022-06-01. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Officers. Appointment date: 2021-11-15. Officer name: Mr Bruce Jacob Talbot. 2021-11-15 View Report
Address. Old address: 77 Westmeads Road Whitstable Kent CT5 1LW. New address: 26 Southwick Close East Grinstead RH19 2EZ. Change date: 2021-11-15. 2021-11-15 View Report
Officers. Termination date: 2021-11-15. Officer name: Mark Wesley Pennell. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type micro entity. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type micro entity. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption full. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption full. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Accounts. Accounts type total exemption full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption full. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Resolution. Description: Resolutions. 2011-09-30 View Report
Capital. Capital allotment shares. 2011-09-29 View Report
Officers. Officer name: Mr John Patrick Gibson. 2011-09-29 View Report
Accounts. Accounts type total exemption full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Officers. Change date: 2010-08-07. Officer name: Mr Bruce Jacob Talbot. 2010-08-16 View Report
Officers. Change date: 2010-07-01. Officer name: Mr Bruce Jacob Talbot. 2010-07-08 View Report
Officers. Officer name: Mr Bruce Jacob Talbot. Change date: 2010-06-12. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Officers. Change date: 2009-12-09. Officer name: Mr Mark Jonathan Baldwin. 2010-03-18 View Report
Officers. Change date: 2009-12-09. Officer name: Mr Richard Paul Weaver. 2010-03-18 View Report
Officers. Officer name: Mr Bruce Jacob Talbot. Change date: 2009-12-09. 2010-03-18 View Report
Officers. Officer name: Mr Mark Wesley Pennell. Change date: 2009-12-09. 2010-03-18 View Report
Incorporation. Incorporation company. 2008-12-09 View Report