- Company Overview for BUCKS TENNIS LIMITED (02761205)
- Filing history for BUCKS TENNIS LIMITED (02761205)
- People for BUCKS TENNIS LIMITED (02761205)
- Charges for BUCKS TENNIS LIMITED (02761205)
- More for BUCKS TENNIS LIMITED (02761205)
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) |
---|---|---|---|
05 Nov 2019 | PSC07 | Cessation of Graham Kingsley Tallyn as a person with significant control on 3 November 2018 | |
21 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Graham Kingsley Tallyn as a person with significant control on 6 February 2017 | |
02 Nov 2017 | PSC07 | Cessation of Keith Leonard Dewick as a person with significant control on 6 February 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Keith Leonard Dewick as a director on 7 February 2017 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Graham Kingley Tallyn on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Graham Kingley Tallyn as a director on 5 December 2016 | |
04 Nov 2016 | AD02 | Register inspection address has been changed from Southways Burkes Crescent Beaconsfield Bucks HP9 1PD England to Apartment 6 Abbotswood 54 Gregories Road Beaconsfield HP9 1HQ | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Rosemary Badman on 16 October 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Rosemary Badman on 16 October 2016 | |
02 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders |