Advanced company searchLink opens in new window

PREMIER TENNIS LIMITED

Company number 05392032

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)
10 Apr 2014 AD01 Registered office address changed from Unit 20 Wheatley Business Park Old London Road Wheatley Oxford OX33 1YW England on 10 April 2014
10 Apr 2014 AD01 Registered office address changed from New Abbey Court Stert Street Abingdon Oxfordshire OX14 3JF England on 10 April 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
25 Apr 2013 AD01 Registered office address changed from Pennant House Napier Court, Napier Road Reading RG1 8BW United Kingdom on 25 April 2013
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
15 Mar 2013 AP03 Appointment of Mr Mark Edward Loosemore as a secretary
15 Mar 2013 TM02 Termination of appointment of Anne Margo as a secretary
15 Mar 2013 TM01 Termination of appointment of Laura Margo as a director
14 Mar 2013 AP01 Appointment of Mr Jeffrey Jonathan Hunter as a director
14 Mar 2013 AD01 Registered office address changed from C/O Anne Margo 22 Northmoor Road Oxford OX2 6UR United Kingdom on 14 March 2013
14 Mar 2013 AP01 Appointment of Mr Mark Edward Loosemore as a director
02 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
27 Mar 2011 AD01 Registered office address changed from Flat E 63 Queens Gardens London W2 3AH on 27 March 2011
27 Mar 2011 AP01 Appointment of Mrs Laura Margo as a director
27 Mar 2011 TM01 Termination of appointment of Thomas Mcaleavy as a director
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Thomas James Mcaleavy on 24 March 2010
09 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
12 May 2009 288b Appointment terminated director gideon margo
11 May 2009 288a Director appointed mr thomas james mcaleavy