CROWBOROUGH TENNIS & SQUASH CLUB LIMITED
Company number 02149293
- Company Overview for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)
- Filing history for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)
- People for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)
- Charges for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)
- More for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)
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) |
---|---|---|---|
08 Sep 2020 | TM01 | Termination of appointment of Elizabeth Mary Brind as a director on 1 September 2020 | |
18 Feb 2020 | AP01 | Appointment of Mrs Charlotte Hope Jayaraj as a director on 4 February 2020 | |
05 Nov 2019 | TM02 | Termination of appointment of Nicola Kerry Morris as a secretary on 31 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Nicola Kerry Morris as a director on 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | AP01 | Appointment of Ms Elizabeth Mary Brind as a director on 10 July 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Mary Ann Powderham as a director on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Sascha Caroline Darlington as a director on 29 November 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
03 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Nov 2016 | AP01 | Appointment of Mr Ian David Jordan as a director on 10 November 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Andrew Collard Simmons as a director on 14 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Jacqueline Mary Walls as a director on 6 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Peter Snabel as a director on 6 November 2015 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 | Annual return made up to 6 October 2015 no member list | |
06 May 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
25 Feb 2015 | TM01 | Termination of appointment of Michael Graham Ducker as a director on 25 February 2015 | |
07 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list |