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) |
---|---|---|---|
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |