- Company Overview for CROSSHILL TENNIS CLUB LIMITED (04681023)
- Filing history for CROSSHILL TENNIS CLUB LIMITED (04681023)
- People for CROSSHILL TENNIS CLUB LIMITED (04681023)
- More for CROSSHILL TENNIS CLUB LIMITED (04681023)
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) |
---|---|---|---|
25 Mar 2016 | AP03 | Appointment of Mr Waqar Hussein as a secretary on 2 April 2015 | |
25 Mar 2016 | CH01 | Director's details changed for Mr Roy George Breakell on 2 April 2015 | |
25 Mar 2016 | CH01 | Director's details changed for Ann Catherine Higginson on 2 April 2015 | |
25 Mar 2016 | TM02 | Termination of appointment of Roy George Breakell as a secretary on 2 April 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Oct 2015 | AD01 | Registered office address changed from 73 Knutsford Road Wilmslow Cheshire SK9 6JH to 9 Crosshill Road Blackburn BB2 6PR on 18 October 2015 | |
28 May 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 May 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 May 2013 | AD01 | Registered office address changed from 3 Crosshill Road Blackburn BB2 6PR on 8 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
25 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Ann Catherine Higginson on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Bhupendra Kotecha on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mukarab Khan on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Waqar Hussain on 1 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |