About

Registered Number: 05127222
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O MICHAEL GEORGE ASSOCIATES, Dawes Court House, High Street, Esher, Surrey, KT10 9QD

 

Sports Path International Ltd was registered on 13 May 2004 and are based in Esher in Surrey. The current directors of this business are listed as Maguire, Adrienne, Clegg, Philip Jonathan Jason, Oldknow, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Philip Jonathan Jason 30 January 2006 31 January 2006 1
OLDKNOW, Andrew John 30 January 2006 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Adrienne 25 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 03 August 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 13 March 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
CERTNM - Change of name certificate 23 January 2006
363s - Annual Return 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
CERTNM - Change of name certificate 31 January 2005
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.