- Company Overview for REDHILL LAWN TENNIS CLUB LIMITED (00490964)
- Filing history for REDHILL LAWN TENNIS CLUB LIMITED (00490964)
- People for REDHILL LAWN TENNIS CLUB LIMITED (00490964)
- Charges for REDHILL LAWN TENNIS CLUB LIMITED (00490964)
- More for REDHILL LAWN TENNIS CLUB LIMITED (00490964)
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) |
---|---|---|---|
02 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
02 May 2015 | CH01 | Director's details changed for Mrs Nicola Clare Quantick on 29 September 2014 | |
12 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
11 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
11 May 2014 | CH01 | Director's details changed for Mr Edwin Christopher Denny on 1 May 2014 | |
14 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mrs Mary Patricia Hanson on 1 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Ian Jenkins on 1 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Richard John Davies on 1 May 2013 | |
13 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
08 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
26 Sep 2011 | AP01 | Appointment of Mr Ian Jenkins as a director | |
25 Sep 2011 | AP01 | Appointment of Mr Richard John Davies as a director | |
25 Sep 2011 | AP01 | Appointment of Mrs Mary Patricia Hanson as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Andrew Bell as a director | |
16 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
05 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Brian Churchill as a director | |
27 Sep 2010 | AP01 | Appointment of Ms Marianne Kucera as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Kenneth Wallis as a director | |
17 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |