About

Registered Number: 04536538
Date of Incorporation: 17/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Linksway, Northwood, HA6 2XB,

 

Founded in 2002, Gracechurch Sports Management Ltd has its registered office in Northwood. Currently we aren't aware of the number of employees at the Gracechurch Sports Management Ltd. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 May 2020
CS01 - N/A 02 May 2020
TM02 - Termination of appointment of secretary 21 September 2019
AA01 - Change of accounting reference date 21 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 02 May 2019
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 20 August 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 19 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 06 September 2016
CH03 - Change of particulars for secretary 25 August 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
AD01 - Change of registered office address 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 27 June 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 21 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 14 June 2013
AD01 - Change of registered office address 01 May 2013
CH03 - Change of particulars for secretary 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 24 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
363a - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2007 Outstanding

N/A

Debenture 19 October 2006 Outstanding

N/A

Charge over an agreement for lease 19 October 2006 Outstanding

N/A

Charge over a development agreement 19 October 2006 Outstanding

N/A

Charge and assignment by way of security 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.