MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)
Company number 01799322
- Company Overview for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) (01799322)
- Filing history for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) (01799322)
- People for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) (01799322)
- More for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) (01799322)
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) |
---|---|---|---|
11 Jul 2019 | AP03 | Appointment of Ms Jane Airey as a secretary on 30 June 2019 | |
11 Jul 2019 | AP01 | Appointment of Ms Jane Airey as a director on 30 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Peng Yim Kan as a director on 30 June 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Pantiles Old Avenue West Byfleet KT14 6AE on 6 March 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
15 Jun 2017 | TM01 | Termination of appointment of Mark James Mccanney as a director on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Shah Kabir as a director on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Henry Terry Palton-Gaspard as a director on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Amanda Claire Ellison as a director on 15 June 2017 | |
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
31 Jul 2015 | AP01 | Appointment of Mrs Lynn Margaret Grace as a director on 19 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Sandra Lesley Barron-Renton as a director on 19 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Shah Kabir as a director on 19 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Ms Amanda Claire Ellison as a director on 19 June 2015 | |
21 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
01 Jul 2013 | AP01 | Appointment of Mr Henry Terry Palton-Gaspard as a director |