OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED
Company number 00259610
- Company Overview for OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)
- Filing history for OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)
- People for OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)
- Charges for OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)
- More for OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | TM01 | Termination of appointment of Trevor Leslie Sargeant as a director on 7 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Roger William Lane as a director on 7 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Trudi Drummond Dingwall as a director on 7 October 2018 | |
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | AP01 | Appointment of Ms Glenys Carol Sullivan as a director on 20 August 2018 | |
08 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
16 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Dec 2017 | AP01 | Appointment of Mr Andrew Hart as a director on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Keith Jones as a director on 15 December 2017 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
23 May 2017 | AD01 | Registered office address changed from 100 Oakleigh Road North Oakleigh Road North London N20 9EZ England to 100 Oakleigh Road North London N20 9EZ on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Battle House Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 100 Oakleigh Road North Oakleigh Road North London N20 9EZ on 23 May 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Roger William Lane as a director on 6 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of William Paul Kimberley as a director on 28 September 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AP01 | Appointment of Ms Trudi Drummond Dingwall as a director on 30 October 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Trevor Leslie Sargeant as a director on 30 October 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr William Paul Kimberley as a director on 30 October 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Shiraz Kassam Hirji as a director on 30 October 2015 |