Advanced company searchLink opens in new window

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED

Company number 02149293

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)
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