Advanced company searchLink opens in new window

MARKSON TENNIS AND LEISURE CENTRES LIMITED

Company number 02463017

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 Nov 2009 CH01 Director's details changed for Nicholas Phillips on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Ian Michael Brian Harris on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Ian Michael Brian Harris on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Scott Anthony Lloyd on 1 October 2009
19 Oct 2009 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 October 2009
15 Jul 2009 AA Total exemption full accounts made up to 1 January 2009
28 Jan 2009 363a Return made up to 24/01/09; full list of members
17 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Oct 2008 AA Total exemption full accounts made up to 3 January 2008
21 Oct 2008 AUD Auditor's resignation
02 Oct 2008 288c Director's change of particulars / nicholas phillips / 01/06/2008
05 Mar 2008 363a Return made up to 24/01/08; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
10 Dec 2007 288a New secretary appointed;new director appointed
10 Dec 2007 288b Secretary resigned;director resigned
12 Nov 2007 225 Accounting reference date shortened from 28/02/08 to 31/12/07
06 Nov 2007 287 Registered office changed on 06/11/07 from: whitbread court houghton hall business park porz avenue dunstable bedfordshire LU5 5XE
02 Oct 2007 395 Particulars of mortgage/charge
25 Sep 2007 155(6)a Declaration of assistance for shares acquisition
06 Sep 2007 155(6)a Declaration of assistance for shares acquisition
24 Aug 2007 288b Director resigned
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288a New secretary appointed