Advanced company searchLink opens in new window

GERRARDS CROSS SQUASH CLUB LIMITED

Company number 06709195

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)
06 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
05 Oct 2023 AP01 Appointment of Mrs Gurmohan Kaur Barnes as a director on 12 September 2023
05 Oct 2023 AP01 Appointment of Mr Ian Michael Nunn as a director on 12 September 2023
05 Oct 2023 AP01 Appointment of Dr Stewart John Hefferman as a director on 12 September 2023
28 Jul 2023 RP04TM01 Second filing for the termination of Stewart John Hefferman as a director
21 Jul 2023 TM01 Termination of appointment of Richard Alan Foskett as a director on 17 May 2023
21 Jul 2023 TM01 Termination of appointment of Stewart John Hefferman as a director on 17 July 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2023
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
24 May 2022 TM01 Termination of appointment of Richard William Crosbie as a director on 19 May 2022
24 May 2022 TM01 Termination of appointment of Anita Crosbie as a director on 19 May 2022
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Sep 2021 TM01 Termination of appointment of Ian Swallow as a director on 21 September 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Dec 2018 TM01 Termination of appointment of Surinder Kalsi as a director on 1 October 2018
22 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 22 November 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Sep 2018 TM01 Termination of appointment of Ainsley Glenville Kemps as a director on 1 September 2018
22 Jun 2018 AP01 Appointment of Mr Surinder Kalsi as a director on 17 April 2018
22 Jun 2018 AP01 Appointment of Dr Richard Alan Foskett as a director on 17 April 2018