Download leads from Nexok and grow your business. Find out more

Shenley Park Sports Centre Limited

Documents

Total Documents126
Total Pages800

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023
5 September 2023Notification of Jabhill Properties Limited as a person with significant control on 5 September 2023
5 September 2023Cessation of Kumarjit Mahinda Wijesuriya as a person with significant control on 5 September 2023
29 June 2023Confirmation statement made on 28 June 2023 with no updates
26 July 2022Unaudited abridged accounts made up to 31 March 2022
1 July 2022Confirmation statement made on 28 June 2022 with no updates
4 August 2021Director's details changed for Mr Kumarjit Mahinda Wijesuriya on 4 August 2021
4 August 2021Secretary's details changed for Kathleen Wijesuriya on 4 August 2021
29 July 2021Total exemption full accounts made up to 31 March 2021
2 July 2021Confirmation statement made on 28 June 2021 with no updates
2 October 2020Unaudited abridged accounts made up to 31 March 2020
2 July 2020Confirmation statement made on 28 June 2020 with no updates
25 February 2020Secretary's details changed for Kathleen Douglas on 25 February 2020
25 February 2020Director's details changed for Mrs Kathleen Douglas on 25 February 2020
6 November 2019Unaudited abridged accounts made up to 31 March 2019
1 July 2019Confirmation statement made on 28 June 2019 with no updates
25 March 2019Appointment of Mrs Kathleen Douglas as a director on 1 May 2018
4 February 2019Registration of charge 037967620002, created on 28 January 2019
25 January 2019Registration of charge 037967620001, created on 21 January 2019
7 August 2018Unaudited abridged accounts made up to 31 March 2018
28 June 2018Confirmation statement made on 28 June 2018 with no updates
12 December 2017Unaudited abridged accounts made up to 31 March 2017
12 December 2017Unaudited abridged accounts made up to 31 March 2017
28 June 2017Notification of Kumarjit Mahinda Wijesuriya as a person with significant control on 28 June 2017
28 June 2017Notification of Kumarjit Mahinda Wijesuriya as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 28 June 2017 with no updates
28 June 2017Notification of Kumarjit Mahinda Wijesuriya as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 28 June 2017 with no updates
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 248
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 248
28 November 2015Total exemption small company accounts made up to 31 March 2015
28 November 2015Total exemption small company accounts made up to 31 March 2015
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 248
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 248
5 September 2014Total exemption full accounts made up to 31 March 2014
5 September 2014Total exemption full accounts made up to 31 March 2014
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 248
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 248
19 September 2013Total exemption full accounts made up to 31 March 2013
19 September 2013Total exemption full accounts made up to 31 March 2013
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
17 December 2012Total exemption full accounts made up to 31 March 2012
17 December 2012Total exemption full accounts made up to 31 March 2012
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
21 September 2011Total exemption full accounts made up to 31 March 2011
21 September 2011Total exemption full accounts made up to 31 March 2011
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
25 November 2010Total exemption full accounts made up to 31 March 2010
25 November 2010Total exemption full accounts made up to 31 March 2010
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
2 September 2009Total exemption full accounts made up to 31 March 2009
2 September 2009Total exemption full accounts made up to 31 March 2009
13 July 2009Return made up to 28/06/09; full list of members
13 July 2009Return made up to 28/06/09; full list of members
7 January 2009Return made up to 17/11/08; full list of members
7 January 2009Return made up to 17/11/08; full list of members
29 December 2008Total exemption full accounts made up to 31 March 2008
29 December 2008Total exemption full accounts made up to 31 March 2008
16 January 2008Total exemption full accounts made up to 31 March 2007
16 January 2008Total exemption full accounts made up to 31 March 2007
25 October 2007Return made up to 28/06/07; full list of members
25 October 2007Return made up to 28/06/07; full list of members
30 January 2007Total exemption full accounts made up to 31 March 2006
30 January 2007Total exemption full accounts made up to 31 March 2006
3 January 2006Total exemption full accounts made up to 31 March 2005
3 January 2006Total exemption full accounts made up to 31 March 2005
19 July 2005Return made up to 28/06/05; full list of members
19 July 2005Return made up to 28/06/05; full list of members
15 October 2004Total exemption full accounts made up to 31 March 2004
15 October 2004Total exemption full accounts made up to 31 March 2004
25 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
25 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
31 March 2004Return made up to 28/06/03; full list of members
31 March 2004Return made up to 28/06/03; full list of members
27 November 2003Accounting reference date extended from 27/12/03 to 31/03/04
27 November 2003Accounting reference date extended from 27/12/03 to 31/03/04
29 July 2003Total exemption full accounts made up to 27 December 2002
29 July 2003Total exemption full accounts made up to 27 December 2002
16 August 2002Return made up to 28/06/02; full list of members
16 August 2002Return made up to 28/06/02; full list of members
8 July 2002Total exemption full accounts made up to 27 December 2001
8 July 2002Total exemption full accounts made up to 27 December 2001
10 December 2001Secretary resigned
10 December 2001Secretary resigned
10 December 2001New secretary appointed
10 December 2001New secretary appointed
23 October 2001Return made up to 28/06/01; full list of members
23 October 2001Return made up to 28/06/01; full list of members
26 July 2001Total exemption full accounts made up to 27 December 2000
26 July 2001Total exemption full accounts made up to 27 December 2000
20 April 2001Accounting reference date extended from 30/06/00 to 27/12/00
20 April 2001Accounting reference date extended from 30/06/00 to 27/12/00
19 March 2001Secretary resigned
19 March 2001Secretary resigned
20 February 2001New secretary appointed
20 February 2001New secretary appointed
16 February 2001Ad 11/03/00-30/11/00 £ si 148@1
16 February 2001Registered office changed on 16/02/01 from: 80 highgate west hill london N6 6LU
16 February 2001Registered office changed on 16/02/01 from: 80 highgate west hill london N6 6LU
16 February 2001Ad 11/03/00-30/11/00 £ si 148@1
24 July 2000Return made up to 28/06/00; full list of members
24 July 2000Return made up to 28/06/00; full list of members
13 July 2000Secretary's particulars changed
13 July 2000Secretary's particulars changed
25 January 2000Memorandum and Articles of Association
25 January 2000Memorandum and Articles of Association
18 January 2000Company name changed de facto 783 LIMITED\certificate issued on 19/01/00
18 January 2000Company name changed de facto 783 LIMITED\certificate issued on 19/01/00
17 January 2000Director resigned
17 January 2000New secretary appointed
17 January 2000New secretary appointed
17 January 2000Director resigned
17 January 2000New director appointed
17 January 2000New director appointed
17 January 2000Secretary resigned;director resigned
17 January 2000Registered office changed on 17/01/00 from: 10 snow hill london EC1A 2AL
17 January 2000Registered office changed on 17/01/00 from: 10 snow hill london EC1A 2AL
17 January 2000Secretary resigned;director resigned
28 June 1999Incorporation
28 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing