Advanced company searchLink opens in new window

CRANBROOK CASTLE LAWN TENNIS COURTS,LIMITED

Company number 00172413

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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