TOOTING & MITCHAM SPORTS & LEISURE LIMITED
Company number 04114467
- Company Overview for TOOTING & MITCHAM SPORTS & LEISURE LIMITED (04114467)
- Filing history for TOOTING & MITCHAM SPORTS & LEISURE LIMITED (04114467)
- People for TOOTING & MITCHAM SPORTS & LEISURE LIMITED (04114467)
- Charges for TOOTING & MITCHAM SPORTS & LEISURE LIMITED (04114467)
- More for TOOTING & MITCHAM SPORTS & LEISURE LIMITED (04114467)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 6 February 2024 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
22 Dec 2022 | PSC04 | Change of details for Mr Steven Raylar Adkins as a person with significant control on 22 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Steven Raylar Adkins on 22 December 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Mar 2022 | AP03 | Appointment of Carol Massara as a secretary on 11 March 2022 | |
11 Mar 2022 | TM02 | Termination of appointment of Susan Ellen Peck as a secretary on 11 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
18 Dec 2018 | CH01 | Director's details changed for Mr Steven Raylar Adkins on 18 December 2018 | |
18 Dec 2018 | CH03 | Secretary's details changed for Mrs Susan Ellen Peck on 18 December 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Stephen John Haines Ludlow as a director on 12 December 2017 |