Advanced company searchLink opens in new window

ATLANTIC RACQUET CENTRE

Company number 07829589

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)
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