CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED
Company number 00172413
- Company Overview for CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED (00172413)
- Filing history for CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED (00172413)
- People for CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED (00172413)
- Charges for CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED (00172413)
- More for CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED (00172413)
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) |
---|---|---|---|
16 Mar 2017 | TM01 | Termination of appointment of Kenneth John Powling as a director on 12 March 2017 | |
18 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
12 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 20 November 2015 | |
22 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mr Glenn Gavin Brown on 17 April 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 20 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
07 Mar 2014 | AP01 | Appointment of Mr Glenn Gavin Brown as a director | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 20 November 2013 | |
06 Mar 2014 | TM01 | Termination of appointment of Robert Forster as a director | |
14 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Robert Geoffrey Forster on 10 March 2013 | |
14 May 2013 | CH01 | Director's details changed for Kenneth John Powling on 10 March 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 20 November 2012 | |
14 May 2012 | AA | Total exemption small company accounts made up to 20 November 2011 | |
14 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for John Charles Cowell on 14 May 2012 | |
31 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
30 May 2011 | CH01 | Director's details changed for Robert Geoffrey Forster on 16 May 2011 | |
30 May 2011 | AP01 | Appointment of Mr Robert Terry Lawrence as a director | |
19 Mar 2011 | AA | Total exemption small company accounts made up to 20 November 2010 | |
19 Mar 2011 | CH01 | Director's details changed for Mr Alan John Chapman on 11 January 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from the Courts Pavilion Rd Ilford Essex on 13 September 2010 | |
13 Sep 2010 | AP03 | Appointment of Mr Alan John Chapman as a secretary |