Having been setup in 2007, Total Sporting Solution Ltd has its registered office in Caerphilly, Mid Glamorgan. The companies directors are listed as Hughes, Shane, Jones, Darran, Pegler, Claire at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Shane | 09 March 2009 | 27 May 2011 | 1 |
JONES, Darran | 11 January 2007 | 07 March 2009 | 1 |
PEGLER, Claire | 02 September 2011 | 22 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
RP04TM01 - N/A | 17 April 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
CH03 - Change of particulars for secretary | 01 March 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
MR01 - N/A | 05 August 2016 | |
MR01 - N/A | 19 April 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 18 October 2013 | |
MR01 - N/A | 17 August 2013 | |
AR01 - Annual Return | 23 February 2013 | |
AD01 - Change of registered office address | 23 February 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AP01 - Appointment of director | 04 September 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 17 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 19 April 2016 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
Mortgage deed | 27 September 2011 | Outstanding |
N/A |