About

Registered Number: 07019129
Date of Incorporation: 15/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 6 Charlotte Street, Bath, BA1 2NE,

 

222 Sports Ltd was registered on 15 September 2009 with its registered office in Bath, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are Baddeley, David William, Maxwell, Philip, Sloyan, Kieran, Aba Corporate Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDELEY, David William 15 September 2009 - 1
MAXWELL, Philip 15 September 2009 - 1
SLOYAN, Kieran 15 September 2009 - 1
ABA CORPORATE DIRECTORS LIMITED 16 February 2011 13 July 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
TM01 - Termination of appointment of director 13 July 2020
AA - Annual Accounts 17 June 2020
MR04 - N/A 08 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 01 January 2018
PSC04 - N/A 15 September 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 10 August 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
SH01 - Return of Allotment of shares 11 April 2012
AA - Annual Accounts 01 March 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 09 May 2011
AP02 - Appointment of corporate director 16 February 2011
SH01 - Return of Allotment of shares 20 December 2010
SH01 - Return of Allotment of shares 25 November 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.