- Company Overview for SEACOURT TENNIS CLUB LIMITED (00872753)
- Filing history for SEACOURT TENNIS CLUB LIMITED (00872753)
- People for SEACOURT TENNIS CLUB LIMITED (00872753)
- Charges for SEACOURT TENNIS CLUB LIMITED (00872753)
- More for SEACOURT TENNIS CLUB LIMITED (00872753)
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) |
---|---|---|---|
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Feb 2018 | AP01 | Appointment of Mr Nigel Roy Ireson as a director on 20 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mrs Rosemary Law as a director on 20 February 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2017 | TM01 | Termination of appointment of Christopher John Ford as a director on 27 September 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2016 | AP01 | Appointment of Mr Mark Mcmurrugh as a director on 17 April 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John Eric Message as a director on 16 April 2016 | |
11 Jun 2016 | AP01 | Appointment of Mr Christopher John Ford as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Christopher Malcolm Villiers Snell as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Linda Medlow as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Spencer Charles Davies as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Andrew David Jameson as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Gary David Medlow as a director on 17 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Charles Benjamin John Danby as a director on 17 April 2016 | |
04 Dec 2015 | AP01 | Appointment of Mrs Alexandra Jane Garside as a director on 30 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Christopher John Wall as a director on 4 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |