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)
20 Oct 2014 AP01 Appointment of Mrs Venetia Mary Harper as a director on 5 October 2014
16 Oct 2014 AP01 Appointment of Mr Henry Horton as a director on 5 October 2014
16 Oct 2014 AP01 Appointment of Mr Ravi Shankar as a director on 5 October 2014
15 Oct 2014 AD01 Registered office address changed from 49 Leyborne Park Richmond Surrey TW9 3HB to 118 Ennerdale Road Richmond Surrey TW9 2DH on 15 October 2014
15 Oct 2014 TM02 Termination of appointment of Helen Josephine Crookes as a secretary on 5 October 2014
15 Oct 2014 AP03 Appointment of Mrs Laura Jane Boyle as a secretary on 5 October 2014
15 Oct 2014 TM01 Termination of appointment of John Brown as a director on 5 October 2014
17 Sep 2014 TM01 Termination of appointment of Margo Addington Urey as a director on 31 May 2014
19 Feb 2014 AR01 Annual return made up to 17 February 2014 no member list
18 Feb 2014 TM01 Termination of appointment of Angela Jane Holt as a director on 13 January 2014
09 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
06 Nov 2013 AP01 Appointment of Mrs Laura Jane Boyle as a director on 6 October 2013
06 Nov 2013 AP01 Appointment of Mrs Molly Harmon Bishop as a director on 6 October 2013
31 Oct 2013 TM01 Termination of appointment of Raymond Ferris as a director on 6 October 2013
31 Oct 2013 TM01 Termination of appointment of Bonney Deborah Venning as a director on 6 October 2013
26 Feb 2013 AR01 Annual return made up to 17 February 2013 no member list
21 Jan 2013 TM01 Termination of appointment of Helen Josephine Crookes as a director on 1 December 2012
21 Jan 2013 TM01 Termination of appointment of Venetia Mary Harper as a director on 1 December 2012
07 Nov 2012 AP01 Appointment of Mrs Margo Urey as a director on 30 September 2012
07 Nov 2012 AP01 Appointment of Mr Ray Ferris as a director on 30 September 2012
23 Oct 2012 AA Total exemption full accounts made up to 30 April 2012
25 May 2012 TM01 Termination of appointment of Paul Edward Anthony Griffith as a director on 19 March 2012
06 Mar 2012 AR01 Annual return made up to 17 February 2012 no member list
14 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
09 Nov 2011 AP01 Appointment of Mr Curtis Joseph La Ronde as a director on 2 October 2011