Advanced company searchLink opens in new window

PETWORTH HOUSE TENNIS COURT LIMITED

Company number 06738258

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Dec 2023 AP01 Appointment of Oliver Hugo Taylor as a director on 26 November 2023
08 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 AP01 Appointment of Mr Tim James as a director on 12 December 2021
07 Jan 2022 TM01 Termination of appointment of Carol Ann Muir as a director on 12 December 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
02 Jul 2020 TM01 Termination of appointment of Philip Chater Robinson as a director on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Andrew Falk as a director on 1 July 2020
02 Jul 2020 AP03 Appointment of Mr Jon Edward Petersen as a secretary on 1 July 2020
02 Jul 2020 TM02 Termination of appointment of Andrew Falk as a secretary on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from Lavant Hill House Lurgashall Petworth West Sussex GU28 9EP to Petworth House Tennis Court Estate Yard Park Road Petworth GU28 0DU on 2 July 2020
30 May 2020 CH01 Director's details changed for Mr Ian Richard Armstrong Mcnally on 30 May 2020
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Having by rotation be reappointed 05/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 MA Memorandum and Articles of Association
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 AA Micro company accounts made up to 30 June 2018
20 Mar 2019 AP01 Appointment of Mr Ian Richard Armstrong Mcnally as a director on 1 January 2019
20 Mar 2019 TM01 Termination of appointment of Catherine Lucy Hutchinson as a director on 31 December 2018