OLD HAMPTONIANS' SPORTS GROUND LIMITED
Company number 00258343
- Company Overview for OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)
- Filing history for OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)
- People for OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)
- Charges for OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)
- More for OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)
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) |
---|---|---|---|
31 Aug 2014 | TM01 | Termination of appointment of Jack Dennis Wells as a director on 1 January 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Roger David Severn as a director on 1 January 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Alistair James Maclenan as a director on 1 January 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Keith Harry Garrett as a director on 1 January 2014 | |
31 Aug 2014 | TM02 | Termination of appointment of Alistair James Maclenan as a secretary on 1 January 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Patrick Michael Connor as a director on 1 January 2014 | |
31 Aug 2014 | AD01 | Registered office address changed from Hampton School Hanworth Road Hampton Middlesex TW12 3HD to 1 Ormond Drive Hampton Middlesex TW12 2TP on 31 August 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2014 | TM01 | Termination of appointment of Subhashchandra Kamath as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
29 Jul 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of Brian Gray as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Robert Andrew Glyn Jones on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Tony Robert Sullens on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Alistair James Maclenan on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Brian Charles Gray on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Michael Francis Savage on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Brian Littlejohn on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Subhashchandra Seetharam Kamath on 29 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Lee Andrew John Gallant on 29 July 2010 |