Advanced company searchLink opens in new window

ESPORTA TENNIS CLUBS LIMITED

Company number 03765731

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)
08 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
31 Aug 2016 AP01 Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
30 Aug 2016 AP01 Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
24 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015
24 Dec 2015 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015
22 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 1 December 2015
21 Dec 2015 TM01 Termination of appointment of Mark Paul Burrows as a director on 1 December 2015
02 Nov 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2.001
24 Nov 2014 AP01 Appointment of Mark Paul Burrows as a director on 24 November 2014
30 Oct 2014 MR01 Registration of charge 037657310006, created on 24 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2.001
17 Sep 2014 AD04 Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX
24 Jun 2014 AD01 Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2.001
08 May 2013 AD03 Register(s) moved to registered inspection location
08 May 2013 AD02 Register inspection address has been changed
08 Mar 2013 AP01 Appointment of Mr Paul Antony Woolf as a director
08 Mar 2013 TM01 Termination of appointment of Norman Field as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011