- Company Overview for ESPORTA TENNIS CLUBS LIMITED (03765731)
- Filing history for ESPORTA TENNIS CLUBS LIMITED (03765731)
- People for ESPORTA TENNIS CLUBS LIMITED (03765731)
- Charges for ESPORTA TENNIS CLUBS LIMITED (03765731)
- Registers for ESPORTA TENNIS CLUBS LIMITED (03765731)
- More for ESPORTA TENNIS CLUBS LIMITED (03765731)
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
|
|
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
|
|
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
|
|
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 |