Advanced company searchLink opens in new window

TOOTING & MITCHAM SPORTS & LEISURE LIMITED

Company number 04114467

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)
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,150
27 Aug 2015 AD01 Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015
08 May 2015 AA Total exemption full accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,150
29 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
05 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/07/2013
05 Mar 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,150
  • ANNOTATION A second filed SH01 was registered on 05/03/2014
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 AA Total exemption full accounts made up to 31 July 2012
19 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Martin Hazlewood as a director
23 Aug 2012 AP01 Appointment of Christopher Ronald Woolley as a director
01 May 2012 AA Total exemption full accounts made up to 31 July 2011
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,150
16 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr Stephen John Haines Ludlow on 21 November 2011
03 May 2011 AA Total exemption full accounts made up to 31 July 2010
19 Jan 2011 CH01 Director's details changed for Stephen John Haines Ludlow on 19 January 2011