FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED

The Clubhouse The Clubhouse, Frinton-On-Sea, CO13 9ES
StatusACTIVE
Company No.00161312
Category
Incorporated05 Dec 1919
Age104 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED is an active with number 00161312. It was incorporated 104 years, 5 months, 12 days ago, on 05 December 1919. The company address is The Clubhouse The Clubhouse, Frinton-on-sea, CO13 9ES.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Greeno

Termination date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr William Greeno

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Mark Wylie

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wylie

Appointment date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Nick James Gough

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-05

Officer name: Mr Clive Allenby

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Jayesh Padania

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Roy Coulter

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayesh Padania

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Gillian Kunzer

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick James Gough

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gerard Hamlyn Noel

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Max

Appointment date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Martin Robin Chapman Tinsley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Skinner

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Colin Mark Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy George Alistair Lyon

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Clift

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Anne Clancy

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fenella Mary Pearey

Termination date: 2018-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Mary Grace Milner

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilton Powe

Termination date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Mr Colin Mark Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-28

Officer name: Mrs Mary Grace Milner

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Bill Greeno

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-28

Officer name: Frances Anne Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-28

Officer name: Roger Cavell Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Greeno

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mrs Fenella Mary Pearey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Lawrence Paul Knight

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Julia Shaw

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Peter Graham Brown

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Anne Barker

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gillies

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Anne Clancy

Appointment date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Russell Lorimer Pryer

Termination date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Williams

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Williams

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hurst

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Paul Knight

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Anne Barker

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Hurst

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pearey

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Blease

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gillies

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Roy Coulter

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Coulter

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Christopher John Blease

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Clift

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robin Chapman Tinsley

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Neil Macrae Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Andrew Skinner

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Russell Lorimer Pryer

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Ian Wilton Powe

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Pringle Pearey

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Jeremy George Alistair Lyon

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Roy Coulter

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Clift

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Christopher John Blease

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Cavell Evans

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Anne Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Shaw

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Cavell Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Jones

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Curtis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Brient

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND STEPHEN EDWARD HONEY LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015082
Status:ACTIVE
Category:Limited Partnership

IWIGHT LTD

MANU-WAI, GUILDFORD ROAD,ISLE OF WIGHT,PO33 1UH

Number:05964179
Status:ACTIVE
Category:Private Limited Company

M&M BAOBAB LIMITED

62 CONYERS ROAD,LONDON,SW16 6LT

Number:08548129
Status:ACTIVE
Category:Private Limited Company

NOVEPHA COMPANY LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:05538158
Status:ACTIVE
Category:Private Limited Company

PAIDYOU LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:10838867
Status:ACTIVE
Category:Private Limited Company

PLAYERS SHOW LTD

5 THE BRAMLEYS,COLCHESTER,CO6 1QJ

Number:06483411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source