- Company Overview for LANE TENNIS CLUB LIMITED (05561751)
- Filing history for LANE TENNIS CLUB LIMITED (05561751)
- People for LANE TENNIS CLUB LIMITED (05561751)
- Charges for LANE TENNIS CLUB LIMITED (05561751)
- More for LANE TENNIS CLUB LIMITED (05561751)
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) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 13 September 2012 no member list | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AP01 | Appointment of Mr Mark Payton as a director | |
06 Jun 2012 | TM01 | Termination of appointment of John Woodroofe as a director | |
24 Nov 2011 | AR01 | Annual return made up to 13 September 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AD01 | Registered office address changed from C/O Mitchell Charleworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 20 July 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 13 September 2010 no member list | |
12 Oct 2010 | CH01 | Director's details changed for Neil Barber on 3 February 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Christopher Roberts on 13 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for John Kenneth Woodroofe on 13 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Clive Keith Beswick on 13 September 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2009 | AP01 | Appointment of Mr Paul Andrew Crandle as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Nov 2009 | TM01 | Termination of appointment of Gillian Grimes as a director | |
26 Oct 2009 | AR01 | Annual return made up to 13 September 2009 no member list | |
26 Oct 2009 | AP03 | Appointment of Mr Paul Andrew Crandle as a secretary | |
26 Oct 2009 | TM02 | Termination of appointment of Lane Tennis Club Limited as a secretary | |
22 Oct 2009 | AP04 | Appointment of Lane Tennis Club Limited as a secretary |