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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |