GREAT BRITAIN TABLE TENNIS LIMITED
Company number 05930478
- Company Overview for GREAT BRITAIN TABLE TENNIS LIMITED (05930478)
- Filing history for GREAT BRITAIN TABLE TENNIS LIMITED (05930478)
- People for GREAT BRITAIN TABLE TENNIS LIMITED (05930478)
- More for GREAT BRITAIN TABLE TENNIS LIMITED (05930478)
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) |
---|---|---|---|
12 Jan 2022 | TM02 | Termination of appointment of Sara Jane Sutcliffe as a secretary on 7 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Sara Jane Sutcliffe as a director on 7 January 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mrs Sara Jane Sutcliffe on 29 November 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Sep 2019 | AD02 | Register inspection address has been changed from C/O English Table Tennis Association Limited Norfolk House 88 Saxon Gate West Milton Keynes MK9 2DL England to National Badminton Centre Bradwell Road Loughton Lodge Milton Keynes MK8 9LA | |
03 Sep 2019 | TM01 | Termination of appointment of Keith Thomas as a director on 16 August 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Norfolk House 88 Saxon Gate West Milton Keynes MK9 2DL to National Badminton Centre Bradwell Road Loughton Lodge Milton Keynes MK8 9LA on 20 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Bernard John Carter as a director on 4 January 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Bernard John Carter as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Philip Avery as a director on 14 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
26 Oct 2016 | AP01 | Appointment of Mr Philip Avery as a director on 10 January 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Bernard John Carter as a director on 10 January 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 11 September 2015 no member list |