Advanced company searchLink opens in new window

OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED

Company number 00259610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
02 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
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
  • GBP 625.5
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