Advanced company searchLink opens in new window

NORBURY PARK LAWN TENNIS CLUB LIMITED

Company number 07693533

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)
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Blaise Westmaas as a director on 22 April 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 May 2016 TM01 Termination of appointment of Carole Anne Watson as a director on 24 May 2016
24 May 2016 AP03 Appointment of Miss Lisa Karen Patient as a secretary on 24 May 2016
24 May 2016 TM02 Termination of appointment of Carole Anne Watson as a secretary on 24 May 2016
09 Mar 2016 AD02 Register inspection address has been changed from 49 Grange Road London SE25 6th England to 7 Southview Gardens Wallington Surrey SM6 9NS
04 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2015 AR01 Annual return made up to 5 July 2015 no member list
05 Jul 2015 AD02 Register inspection address has been changed to 49 Grange Road London SE25 6th
26 Apr 2015 AP01 Appointment of Mrs Anita Maria Abell as a director on 1 August 2014
23 Apr 2015 AA Micro company accounts made up to 31 July 2014
19 Mar 2015 TM01 Termination of appointment of Mark Adam Squires as a director on 1 April 2013
19 Mar 2015 TM01 Termination of appointment of June Carol Reynolds as a director on 5 September 2013
16 Nov 2014 TM01 Termination of appointment of Nigel Duncan Flay as a director on 1 December 2013
24 Jul 2014 AR01 Annual return made up to 5 July 2014 no member list
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 AR01 Annual return made up to 5 July 2013 no member list
25 Sep 2013 AD01 Registered office address changed from 55 Ederline Avenue Norbury London SW16 4RZ on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Anne-Marie Bowden on 23 July 2012
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Apr 2013 TM01 Termination of appointment of Lize Heuveling as a director
10 Aug 2012 AR01 Annual return made up to 5 July 2012 no member list
05 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)