About

Registered Number: 05664226
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 75 The Porthouse Lowesmoor, Worcester, Worcestershire, WR1 2RS

 

Having been setup in 2006, South Worcestershire (Sports) Ltd are based in Worcester, Worcestershire, it's status in the Companies House registry is set to "Active". The companies director is listed as Harrison, Stennard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Stennard 26 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 January 2019
MR04 - N/A 07 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 15 September 2015
MR01 - N/A 28 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 11 April 2014
RT01 - Application for administrative restoration to the register 11 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AD01 - Change of registered office address 10 September 2012
CH04 - Change of particulars for corporate secretary 02 July 2012
AP03 - Appointment of secretary 26 April 2012
CERTNM - Change of name certificate 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
225 - Change of Accounting Reference Date 30 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 03 June 2006
CERTNM - Change of name certificate 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
CERTNM - Change of name certificate 24 February 2006
353 - Register of members 17 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.