TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED - LYMM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type small. 2023-02-02 View Report
Auditors. Auditors resignation company. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Accounts. Accounts type small. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Mortgage. Charge number: 068301360001. Charge creation date: 2020-09-29. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type small. 2020-01-30 View Report
Accounts. Accounts amended with accounts type small. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Officers. Officer name: Mr Paul Stretford. Change date: 2018-09-27. 2018-09-27 View Report
Officers. Change date: 2017-11-20. Officer name: Mr Paul Stretford. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type small. 2018-01-26 View Report
Officers. Officer name: Mr Charles Henry Shepherd. Appointment date: 2017-10-23. 2017-10-24 View Report
Officers. Appointment date: 2017-10-23. Officer name: Mr Bruce Stewart Shepherd. 2017-10-24 View Report
Officers. Termination date: 2017-09-26. Officer name: William Frederick Shepherd. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type small. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type small. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Accounts. Accounts type small. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type small. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type small. 2010-10-15 View Report
Address. Change date: 2010-07-08. Old address: Westgate House Faverdale Darlington Co. Durham DL3 0PZ. 2010-07-08 View Report
Resolution. Description: Resolutions. 2010-05-20 View Report
Capital. Capital allotment shares. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Description: Director appointed paul stretford. 2009-05-27 View Report
Change of name. Description: Company name changed synergy sports and entertainment group LIMITED\certificate issued on 21/05/09. 2009-05-21 View Report
Officers. Description: Director appointed kenneth law shepherd. 2009-05-16 View Report
Officers. Description: Director appointed william frederick shepherd. 2009-05-16 View Report
Officers. Description: Appointment terminated director karolyn elstob. 2009-05-16 View Report
Officers. Description: Appointment terminated director james wharton. 2009-05-16 View Report
Accounts. Legacy. 2009-05-06 View Report
Officers. Description: Appointment terminated secretary aci secretaries LIMITED. 2009-03-10 View Report
Officers. Description: Appointment terminated director john king. 2009-03-10 View Report
Officers. Description: Director appointed karolyn elstob. 2009-03-10 View Report
Officers. Description: Director appointed james stephen wharton. 2009-03-10 View Report
Incorporation. Incorporation company. 2009-02-25 View Report