FIRST SERVE TENNIS COURTS LIMITED
Status | ACTIVE |
Company No. | 05695060 |
Category | Private Limited Company |
Incorporated | 02 Feb 2006 |
Age | 18 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FIRST SERVE TENNIS COURTS LIMITED is an active private limited company with number 05695060. It was incorporated 18 years, 4 months, 1 day ago, on 02 February 2006. The company address is The Old Chapel, Bishopstone The Old Chapel, Bishopstone, Wiltshire, SP5 4BT.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Bennett
Cessation date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Robert Bennett
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Doreen Bennett
Termination date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-05
Psc name: Lisa Bryant
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Second filing of form with form type made up date
Date: 05 Mar 2015
Action Date: 02 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption full
Date: 02 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person secretary company with change date
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Bryant
Change date: 2012-12-31
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Andrew Stephen Bryant
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Lisa Bryant
Documents
Accounts with accounts type total exemption full
Date: 29 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption full
Date: 10 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Lisa Bryant
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Andrew Stephen Bryant
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Susan Doreen Bennett
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Bennett
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/01/07
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST
Number: | 04626582 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DEVON WAY,BRIGHOUSE,HD6 4ES
Number: | 10603962 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLC ENGINEERING SERVICES LIMITED
120-124 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 07485942 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BLENHEIM ROAD,NORTHOLT,UB5 4TR
Number: | 10067047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10722999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONNOISSEUR GRILL 2 LIMITED
39 BRANCASTER ROAD,ILFORD,IG2 7EP
Number: | 11460252 |
Status: | ACTIVE |
Category: | Private Limited Company |