Advanced company searchLink opens in new window

MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)

Company number 01799322

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)
24 Jan 2024 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
08 Nov 2023 AD01 Registered office address changed from C/O Mr David King, St Gabriels's Church Hall Churchill Gardens London SW1V 3AA England to St Gabriel's Church Hall Churchill Gardens London SW1V 3AA on 8 November 2023
28 Oct 2023 AD01 Registered office address changed from C/O Mr David King St Gabriel's Church Hall Churchill Gardens Pimlico London SW1V 3AA England to C/O Mr David King, St Gabriels's Church Hall Churchill Gardens London SW1V 3AA on 28 October 2023
19 Oct 2023 AAMD Amended total exemption full accounts made up to 31 March 2023
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
06 Jun 2023 TM01 Termination of appointment of David Robert Windmill as a director on 2 June 2023
06 Jun 2023 AP01 Appointment of Mr David Andrew King as a director on 2 June 2023
18 May 2023 TM01 Termination of appointment of Walter John James Herdman as a director on 5 May 2023
18 May 2023 TM01 Termination of appointment of David William Heather as a director on 5 May 2023
18 May 2023 TM01 Termination of appointment of Rosemary Ruth Foley as a director on 5 May 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 AD01 Registered office address changed from The Pantiles Old Avenue West Byfleet KT14 6AE England to C/O Mr David King St Gabriel's Church Hall Churchill Gardens Pimlico London SW1V 3AA on 27 October 2022
01 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Christine Sylvia Thompson as a director on 24 February 2022
05 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 TM01 Termination of appointment of Joe Ouseph as a director on 31 March 2020
01 Dec 2020 TM01 Termination of appointment of Lynn Margaret Grace as a director on 29 November 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Jul 2019 TM02 Termination of appointment of David William Heather as a secretary on 30 June 2019