- Company Overview for GRAND SLAM TENNIS PROPERTIES LTD (06909954)
- Filing history for GRAND SLAM TENNIS PROPERTIES LTD (06909954)
- People for GRAND SLAM TENNIS PROPERTIES LTD (06909954)
- More for GRAND SLAM TENNIS PROPERTIES LTD (06909954)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 19 May 2014
Statement of capital on 2014-06-16
|
|
20 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
18 Sep 2012 | AP01 | Appointment of Richard Alan Lewis as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Ian Ritchie as a director | |
18 Sep 2012 | CH01 | Director's details changed for Mr William Babcock on 5 July 2012 | |
18 Sep 2012 | AP03 | Appointment of Richard Gordon Atkinson as a secretary | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 19 May 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mr William Babcock on 1 May 2010 | |
16 Jun 2009 | 288b | Appointment terminated secretary sean o'loughlin | |
19 May 2009 | NEWINC | Incorporation |