Advanced company searchLink opens in new window

THE PENSFORD TENNIS CLUB LIMITED

Company number 02474832

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)
16 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
15 Oct 2018 AP01 Appointment of Mr Graeme Stuart Tricker as a director on 14 October 2018
15 Oct 2018 AP01 Appointment of Mrs Lucinda Claire Evans as a director on 14 October 2018
15 Oct 2018 AP01 Appointment of Mr Jonathan Paul Fursland as a director on 14 October 2018
15 Oct 2018 TM01 Termination of appointment of Henry Horton as a director on 14 October 2018
15 Oct 2018 TM01 Termination of appointment of Pierre-Emmanuel Bach as a director on 14 October 2018
14 May 2018 TM01 Termination of appointment of Ravi Shankar as a director on 4 May 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Oct 2017 AP01 Appointment of Mr Stephen David Hyams as a director on 15 October 2017
17 Oct 2017 TM01 Termination of appointment of Venetia Mary Harper as a director on 15 October 2017
17 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Oct 2016 AP01 Appointment of Mrs Kathy Acres Thexton as a director on 9 October 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 no member list
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 AP01 Appointment of Mr John Mark Evans as a director on 11 October 2015
15 Oct 2015 AP01 Appointment of Mr Pierre-Emmanuel Bach as a director on 11 October 2015
13 Oct 2015 TM01 Termination of appointment of George Richard Chesman as a director on 11 October 2015
13 Oct 2015 TM01 Termination of appointment of Trevor Ian Whittaker as a director on 11 October 2015
01 Jul 2015 TM01 Termination of appointment of Curtis Joseph La Ronde as a director on 9 June 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 no member list
15 Feb 2015 TM01 Termination of appointment of Molly Harmon Bishop as a director on 1 February 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2014 AP01 Appointment of Mrs Caroline Jane Smee as a director on 5 October 2014