- 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) |
---|---|---|---|
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
|
|
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
|