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)
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 TM01 Termination of appointment of John Himan as a director on 2 April 2017
06 Mar 2017 AP01 Appointment of Mr Malcolm David Harris as a director on 2 March 2017
06 Mar 2017 AP01 Appointment of Mrs Mary Elizabeth Harris as a director on 2 March 2017
27 Feb 2017 AP01 Appointment of Mr Neil James Darnley as a director on 23 February 2017
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from 26 the Strand Bideford Devon EX39 2nd to Studio E Caddsdown Industrial Park Farm Road Bideford EX39 3DX on 30 August 2016
18 Apr 2016 AP01 Appointment of Mr David Vinall as a director on 17 April 2016
28 Jan 2016 MR01 Registration of charge 078295890002, created on 27 January 2016
04 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
05 Oct 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AP02 Appointment of Atlantic Coast Co-Operative Trust as a director on 26 July 2015
18 May 2015 AA Accounts for a dormant company made up to 31 December 2013
18 May 2015 AA01 Current accounting period shortened from 31 October 2014 to 31 December 2013
27 Feb 2015 TM01 Termination of appointment of David Vinall as a director on 22 February 2015
24 Nov 2014 AP01 Appointment of Mr John Himan as a director on 16 November 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
03 Sep 2014 MR01 Registration of charge 078295890001, created on 2 September 2014
20 Aug 2014 AP03 Appointment of Mrs Sarah Powell as a secretary on 10 August 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 AP01 Appointment of Mrs Sarah Powell as a director
07 Jan 2014 CERTNM Company name changed westward ho! Tennis club\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-08