- Company Overview for ATLANTIC RACQUET CENTRE (07829589)
- Filing history for ATLANTIC RACQUET CENTRE (07829589)
- People for ATLANTIC RACQUET CENTRE (07829589)
- Charges for ATLANTIC RACQUET CENTRE (07829589)
- More for ATLANTIC RACQUET CENTRE (07829589)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 64 Benedict Street Glastonbury BA6 9EY England to Atlantic Racquet Centre Farm Road Clovelly Road Industrial Estate Bideford Devon EX39 3BE on 3 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Mary Elizabeth Harris as a director on 2 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Martin James Morris as a director on 2 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Sarah Powell as a director on 2 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CH02 | Director's details changed for Atlantic Coast Co-Operative Trust on 23 January 2019 | |
04 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Oct 2018 | AP02 | Appointment of The Northam Care Trust as a director on 24 October 2018 | |
26 Sep 2018 | AP03 | Appointment of Mrs Anoushka Lynd as a secretary on 23 September 2018 | |
26 Sep 2018 | TM02 | Termination of appointment of Sarah Powell as a secretary on 23 September 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from Studio E Caddsdown Industrial Park Farm Road Bideford EX39 3DX England to 64 Benedict Street Glastonbury BA6 9EY on 26 April 2018 | |
05 Feb 2018 | CH02 | Director's details changed for Atlantic Coast Co-Operative Trust on 1 February 2018 | |
11 Dec 2017 | TM01 | Termination of appointment of Malcolm David Harris as a director on 7 December 2017 |