TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED

02003730
THE HANGAR MOSQUITO WAY HATFIELD BUSINESS PARK HATFIELD AL10 9AX

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 accounts Annual Accounts 5 Buy now
10 Oct 2023 accounts Annual Accounts 5 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 5 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 5 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 5 Buy now
15 Aug 2019 accounts Annual Accounts 5 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 officers Termination of appointment of director (Ian Michael Brian Harris) 1 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Ian Michael Brian Harris) 1 Buy now
17 Jan 2018 officers Termination of appointment of director (Scott Anthony Lloyd) 1 Buy now
16 Jan 2018 accounts Annual Accounts 5 Buy now
07 Dec 2017 officers Appointment of director (Mr Patrick James Burrows) 2 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
22 Jun 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
03 Aug 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
16 Sep 2010 officers Change of particulars for director (Ian Michael Brian Harris) 2 Buy now
13 Aug 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Scott Anthony Lloyd) 2 Buy now
15 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Nov 2009 address Change Sail Address Company 1 Buy now
16 Nov 2009 officers Change of particulars for director (Ian Michael Brian Harris) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Scott Anthony Lloyd) 2 Buy now
16 Nov 2009 officers Change of particulars for secretary (Ian Michael Brian Harris) 1 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
15 Jul 2009 accounts Annual Accounts 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
01 Oct 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH 1 Buy now
20 Dec 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
18 Dec 2007 address Location of register of members 1 Buy now
10 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
12 Nov 2007 accounts Accounting reference date shortened from 28/02/08 to 31/07/07 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: whitbread court houghton hall business park porz avenue, dunstable bedfordshire LU5 5XE 1 Buy now
14 Sep 2007 accounts Annual Accounts 1 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 officers New director appointed 3 Buy now
24 Aug 2007 officers New director appointed 3 Buy now
24 Aug 2007 officers New secretary appointed 2 Buy now
22 Aug 2007 incorporation Memorandum Articles 4 Buy now
22 Aug 2007 resolution Resolution 1 Buy now
05 Oct 2006 annual-return Return made up to 30/07/06; full list of members 5 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG 1 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 officers Secretary's particulars changed 1 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Jul 2006 accounts Annual Accounts 1 Buy now
08 Sep 2005 annual-return Return made up to 30/07/05; full list of members 5 Buy now
29 Jun 2005 accounts Annual Accounts 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 address Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX 1 Buy now
09 May 2005 officers Secretary's particulars changed 1 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 officers New director appointed 8 Buy now
18 Mar 2005 officers New director appointed 8 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
16 Dec 2004 officers Secretary's particulars changed 1 Buy now
01 Sep 2004 annual-return Return made up to 30/07/04; full list of members 8 Buy now
29 Jul 2004 accounts Annual Accounts 2 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
01 Mar 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 officers New secretary appointed 2 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG 1 Buy now
08 Aug 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 2 Buy now
07 Mar 2003 officers New director appointed 3 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
28 Jan 2003 officers New director appointed 3 Buy now
28 Jan 2003 officers New secretary appointed 2 Buy now