NORBURY PARK LAWN TENNIS CLUB LIMITED
Company number 07693533
- Company Overview for NORBURY PARK LAWN TENNIS CLUB LIMITED (07693533)
- Filing history for NORBURY PARK LAWN TENNIS CLUB LIMITED (07693533)
- People for NORBURY PARK LAWN TENNIS CLUB LIMITED (07693533)
- More for NORBURY PARK LAWN TENNIS CLUB LIMITED (07693533)
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
|