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)
05 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
21 Sep 2011 AP03 Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
12 Sep 2011 AP03 Appointment of James Archibald as a secretary
12 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 TM01 Termination of appointment of Richard Segal as a director
09 Sep 2011 TM01 Termination of appointment of Jog Dhody as a director
09 Sep 2011 TM01 Termination of appointment of David Leatherbarrow as a director
09 Sep 2011 TM01 Termination of appointment of Jonathan Cleland as a director
09 Sep 2011 AP01 Appointment of Mr Matthew William Bucknall as a director
08 Sep 2011 AP01 Appointment of Mr Norman Mark Field as a director
08 Sep 2011 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Surrey RG41 2PY on 8 September 2011
15 Aug 2011 AUD Auditor's resignation
27 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Aug 2010 TM02 Termination of appointment of Eugene Scales as a secretary
29 Jul 2010 SH19 Statement of capital on 29 July 2010
  • GBP 2.0010
29 Jul 2010 SH20 Statement by directors
29 Jul 2010 CAP-SS Solvency statement dated 28/07/10
29 Jul 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Cap bi £134,900,000 28/07/2010
  • RES13 ‐ Re capitalisation and allotment 28/07/2010
29 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 2.0010