- Company Overview for TENNIS TOURNAMENTS LIMITED (11381100)
- Filing history for TENNIS TOURNAMENTS LIMITED (11381100)
- People for TENNIS TOURNAMENTS LIMITED (11381100)
- More for TENNIS TOURNAMENTS LIMITED (11381100)
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) |
---|---|---|---|
24 Mar 2021 | PSC04 | Change of details for Adrian Ross Calvert as a person with significant control on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Giles Robert Brand on 24 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Peter Michael Russell Norris on 22 March 2021 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
04 May 2020 | PSC04 | Change of details for Mr Adrian Ross Calvert as a person with significant control on 4 May 2020 | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
07 May 2019 | AP01 | Appointment of Peter Norris as a director on 7 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN England to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN on 2 May 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
01 Mar 2019 | AP01 | Appointment of Mr Giles Robert Brand as a director on 1 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
26 Nov 2018 | PSC01 | Notification of Charles De Villeneuve as a person with significant control on 31 August 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Charles De Villeneuve as a director on 13 September 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Marlborough House Victoria Road South Chelmsford United Kingdom to Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN on 31 October 2018 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | SH02 | Sub-division of shares on 31 July 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|