Advanced company searchLink opens in new window

GREAT BRITAIN TABLE TENNIS LIMITED

Company number 05930478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 AP01 Appointment of Mrs Sara Jane Sutcliffe as a director on 18 January 2015
04 Feb 2015 AP01 Appointment of Mr Keith Thomas as a director on 18 January 2015
04 Feb 2015 AP01 Appointment of Mrs Sandra Deaton as a director on 18 January 2015
04 Feb 2015 AP03 Appointment of Mrs Sara Jane Sutcliffe as a secretary on 18 January 2015
04 Feb 2015 AD01 Registered office address changed from 90 Broadway Letchworth Garden City Hertfordshire SG6 3PH to Norfolk House 88 Saxon Gate West Milton Keynes MK9 2DL on 4 February 2015
03 Feb 2015 TM01 Termination of appointment of Stephen Welch as a director on 18 January 2015
03 Feb 2015 TM01 Termination of appointment of Alexander Neve Murdoch as a director on 18 January 2015
03 Feb 2015 TM01 Termination of appointment of Martin Graham Clark as a director on 18 January 2015
03 Feb 2015 TM02 Termination of appointment of Valerie Joyce Murdoch as a secretary on 18 January 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 11 September 2014 no member list
10 Nov 2014 AD02 Register inspection address has been changed from Queensbury House Third Floor Havelock Road Hastings East Sussex TN34 1HF England to C/O English Table Tennis Association Limited Norfolk House 88 Saxon Gate West Milton Keynes MK9 2DL
04 Dec 2013 AD01 Registered office address changed from Queensbury House Third Floor Havelock Road Hastings East Sussex TN34 1HF on 4 December 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 no member list
11 Sep 2013 CH01 Director's details changed for Mr Stephen Welch on 1 April 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 11 September 2012 no member list
23 Oct 2012 AP01 Appointment of Mr Terence Mclernon as a director
23 Oct 2012 TM01 Termination of appointment of Jonathan Whitaker as a director
22 May 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 MEM/ARTS Memorandum and Articles of Association
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2012 AP01 Appointment of Bernard John Carter as a director
27 Feb 2012 TM01 Termination of appointment of John Fraser as a director