MARKSON TENNIS AND LEISURE CENTRES LIMITED
Company number 02463017
- Company Overview for MARKSON TENNIS AND LEISURE CENTRES LIMITED (02463017)
- Filing history for MARKSON TENNIS AND LEISURE CENTRES LIMITED (02463017)
- People for MARKSON TENNIS AND LEISURE CENTRES LIMITED (02463017)
- Charges for MARKSON TENNIS AND LEISURE CENTRES LIMITED (02463017)
- More for MARKSON TENNIS AND LEISURE CENTRES LIMITED (02463017)
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 Dec 2009 | TM01 | Termination of appointment of Nicholas Phillips as a director | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | CH01 | Director's details changed for Nicholas Phillips on 1 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 October 2009 | |
15 Jul 2009 | AA | Total exemption full accounts made up to 1 January 2009 | |
28 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
17 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
30 Oct 2008 | AA | Total exemption full accounts made up to 3 January 2008 | |
21 Oct 2008 | AUD | Auditor's resignation | |
02 Oct 2008 | 288c | Director's change of particulars / nicholas phillips / 01/06/2008 | |
05 Mar 2008 | 363a | Return made up to 24/01/08; full list of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH | |
10 Dec 2007 | 288a | New secretary appointed;new director appointed | |
10 Dec 2007 | 288b | Secretary resigned;director resigned | |
12 Nov 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/12/07 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: whitbread court houghton hall business park porz avenue dunstable bedfordshire LU5 5XE | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Aug 2007 | 288b | Director resigned | |
24 Aug 2007 | 288b | Secretary resigned |