Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary Name | Claire Bossons |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2001(same day as company formation) |
Role | Conference Manager |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Claire Bossons |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,583 |
Current Liabilities | £38,023 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 September 2016 | Registered office address changed from 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB England to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB England to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 28 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Darren Christopher Bossons on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Claire Bossons on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Claire Bossons on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Christopher Bossons on 27 September 2016 (2 pages) |
20 August 2016 | Registered office address changed from 101 Ack Lane East Bramhall Stockport SK7 2AB to 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from 101 Ack Lane East Bramhall Stockport SK7 2AB to 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB on 20 August 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 October 2013 | Registered office address changed from 102 Northcote Road Bramhall Stockport Cheshire SK8 3GP on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 102 Northcote Road Bramhall Stockport Cheshire SK8 3GP on 10 October 2013 (2 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
15 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
5 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Claire Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Claire Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Claire Bossons on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Claire Bossons on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Claire Bossons on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Claire Bossons on 1 October 2009 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 104 bramhall lane south bramhall stockport SK7 2EB (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 104 bramhall lane south bramhall stockport SK7 2EB (1 page) |
18 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
29 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
29 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
29 June 2005 | Company name changed seven sport management LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed seven sport management LIMITED\certificate issued on 29/06/05 (2 pages) |
17 December 2004 | Return made up to 22/11/04; full list of members
|
17 December 2004 | Return made up to 22/11/04; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: 51 queens road hazel grove stockport SK7 4HZ (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 51 queens road hazel grove stockport SK7 4HZ (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
30 December 2003 | Return made up to 22/11/03; full list of members
|
30 December 2003 | Return made up to 22/11/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 14 barrow meadow cheadle hulme cheshire SK8 6SF (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 14 barrow meadow cheadle hulme cheshire SK8 6SF (1 page) |
19 December 2002 | Return made up to 22/11/02; full list of members
|
19 December 2002 | Return made up to 22/11/02; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 21 church grove hazel grove stockport SK7 4RE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 21 church grove hazel grove stockport SK7 4RE (1 page) |
12 December 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
12 December 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 November 2001 | Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Resolutions
|
22 November 2001 | Incorporation (10 pages) |
22 November 2001 | Incorporation (10 pages) |