FIRST SERVE TENNIS COURTS LIMITED

The Old Chapel, Bishopstone The Old Chapel, Bishopstone, Wiltshire, SP5 4BT
StatusACTIVE
Company No.05695060
CategoryPrivate Limited Company
Incorporated02 Feb 2006
Age18 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK COURT LIMITED

723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST

Number:04626582
Status:ACTIVE
Category:Private Limited Company

EXPEDITIOUS SERVICE LTD

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

KEETEC LOGISTIC LIMITED

63 BLENHEIM ROAD,NORTHOLT,UB5 4TR

Number:10067047
Status:ACTIVE
Category:Private Limited Company

SEAM HAUS ASSOCIATES LIMITED

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

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