Chester
CH1 3HP
Wales
Director Name | Mr Richard Nutifafa Agbitor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 December 2014(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
Director Name | Mr Percy Quarcoo |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
Director Name | Mr Calvin Eric Ouwe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Camerounian |
Status | Resigned |
Appointed | 10 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB |
Director Name | Ms Theodora Morna Dimitriou |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 92 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
Director Name | Mr Calvin Eric Ouwe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 20 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Chiselhurt Street Manchester Lancashire M8 9LP |
Director Name | Ms Sarah Jane Greally |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 March 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Sawley Road Carocca Business Park Manchester M40 8BB |
Director Name | Mr Calvin Eric Ouwe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 23 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Ms Sarah Jane Greally |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB |
Director Name | Mr Calvin Eric Ouwe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.csportsmanagement.com |
---|
Registered Address | 10 Corinthia House Trafford Street Chester CH1 3HP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
100 at £1 | Eric Calvin Ouwe 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
6 January 2021 | Appointment of Mr Calvin Eric Ouwe as a director on 6 January 2021 (2 pages) |
---|---|
6 January 2021 | Cessation of Sarah Jane Greally as a person with significant control on 5 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
6 January 2021 | Notification of Calvin Eric Ouwe as a person with significant control on 5 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
21 October 2020 | Termination of appointment of Calvin Eric Ouwe as a director on 20 October 2020 (1 page) |
21 October 2020 | Cessation of Calvin Eric Ouwe as a person with significant control on 20 October 2020 (1 page) |
21 October 2020 | Notification of Sarah Jane Greally as a person with significant control on 20 October 2020 (2 pages) |
5 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
7 September 2020 | Termination of appointment of Calvin Eric Ouwe as a director on 1 September 2020 (1 page) |
7 September 2020 | Registered office address changed from Unit 2 2 Sawley Road Cariocca Business Park Manchester Lancashire M40 8BB England to 10 Corinthia House Trafford Street Chester CH1 3HP on 7 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
7 September 2020 | Appointment of Mr Calvin Eric Ouwe as a director on 1 September 2020 (2 pages) |
10 June 2020 | Appointment of Miss Sarah Jane Greally as a director on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Calvin Eric Ouwe on 10 June 2020 (2 pages) |
29 April 2020 | Registered office address changed from 51 Chiselhurt Street Manchester Lancashire M8 9LP England to Unit 2 2 Sawley Road Cariocca Business Park Manchester Lancashire M40 8BB on 29 April 2020 (1 page) |
16 January 2020 | Cessation of Sarah Jane Greally as a person with significant control on 1 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
16 January 2020 | Notification of Calvin Eric Ouwe as a person with significant control on 1 January 2020 (2 pages) |
23 October 2019 | Appointment of Mr Calvin Eric Ouwe as a director on 23 October 2019 (2 pages) |
23 October 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
18 March 2019 | Termination of appointment of Sarah Jane Greally as a director on 14 March 2019 (1 page) |
1 March 2019 | Change of details for Ms Sarah Jane Really as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
27 February 2019 | Appointment of Ms Sarah Jane Greally as a director on 1 February 2019
|
27 February 2019 | Notification of Sarah Jane Really as a person with significant control on 1 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Calvin Eric Ouwe as a director on 1 February 2019 (1 page) |
19 September 2018 | Registered office address changed from Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 51 Chiselhurt Street Manchester Lancashire M8 9LP on 19 September 2018 (1 page) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 August 2018 | Cessation of Theodora Morna Dimitriou as a person with significant control on 1 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
12 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 January 2017 | Appointment of Mr Calvin Eric Ouwe as a director on 20 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Calvin Eric Ouwe as a director on 20 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Theodora Morna Dimitriou as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Theodora Morna Dimitriou as a director on 20 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Calvin Eric Ouwe as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Ms Theodora Morna Dimitriou as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Theodora Morna Dimitriou as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Calvin Eric Ouwe as a director on 1 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 July 2016 | Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page) |
27 May 2016 | Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Appointment of Mr Calvin Eric Ouwe as a director on 10 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Percy Quarcoo as a director on 10 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Calvin Eric Ouwe as a director on 10 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Percy Quarcoo as a director on 10 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Richard Nutifafa Agbitor as a director on 25 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Richard Nutifafa Agbitor as a director on 25 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Percy Quarcoo as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Percy Quarcoo as a director on 25 March 2015 (2 pages) |
13 February 2015 | Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 13 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page) |
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 January 2014 | Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages) |
9 December 2013 | Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page) |
5 December 2013 | Company name changed calvin & osman uk LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed calvin & osman uk LIMITED\certificate issued on 05/12/13
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|