Advanced company searchLink opens in new window

SURBITON TOWN SPORTS CLUB LIMITED

Company number 00496321

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)
17 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 979.16
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 979.16
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 979.16
30 Jan 2014 CH01 Director's details changed for Mr Michael John Hampton on 30 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Samara Jayne White on 19 December 2012
19 Dec 2012 CH01 Director's details changed for Stuart James White on 19 December 2012
22 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Michael John Hampton on 19 December 2011
22 Dec 2011 CH01 Director's details changed for Stuart James White on 19 December 2011
22 Dec 2011 AD01 Registered office address changed from Riverhill House Worcester Park Road Tolworth Surrey on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Samara Jayne White on 19 December 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Stuart James White on 1 October 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 CH01 Director's details changed for Stuart James White on 25 February 2010
26 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Stuart James White on 14 December 2009