Advanced company searchLink opens in new window

TENNIS GB LIMITED

Company number 03539322

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)
07 Dec 2016 AP01 Appointment of Mr Simon Naunton Steele as a director on 28 November 2016
16 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
16 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
01 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
08 Jan 2016 TM01 Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015
15 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
23 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
10 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 Jan 2015 AP01 Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015
15 Oct 2014 TM01 Termination of appointment of Nicholas Wayne Humby as a director on 10 October 2014
19 Jun 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
11 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
15 Jan 2014 AP01 Appointment of Mr Michael Shaun Downey as a director
13 Jan 2014 AP01 Appointment of Mrs Catherine Mary Sabin as a director
13 Jan 2014 TM01 Termination of appointment of Peter Bretherton as a director
30 Dec 2013 AA Full accounts made up to 30 September 2013
04 Oct 2013 TM01 Termination of appointment of Roger Draper as a director
16 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Nicholas Wayne Humby as a director
29 Jan 2013 TM01 Termination of appointment of Andrew Crichton as a director
14 Jan 2013 AA Full accounts made up to 30 September 2012