TOURNAMENT COURT MANAGEMENT COMPANY LIMITED
Company number 05699022
- Company Overview for TOURNAMENT COURT MANAGEMENT COMPANY LIMITED (05699022)
- Filing history for TOURNAMENT COURT MANAGEMENT COMPANY LIMITED (05699022)
- People for TOURNAMENT COURT MANAGEMENT COMPANY LIMITED (05699022)
- More for TOURNAMENT COURT MANAGEMENT COMPANY LIMITED (05699022)
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) |
---|---|---|---|
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr David Charles Clowes on 14 October 2016 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
28 Dec 2012 | AP01 | Appointment of Mr Paul Shanley as a director | |
27 Dec 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 27 December 2012 | |
27 Dec 2012 | AP01 | Appointment of Mr David Charles Clowes as a director | |
27 Dec 2012 | AP01 | Appointment of Mr Ian David Dickinson as a director | |
27 Dec 2012 | AP03 | Appointment of Mr Ian David Dickinson as a secretary | |
27 Dec 2012 | TM01 | Termination of appointment of Ian Wood-Smith as a director |