PASSING SHOTS COMMUNITY INTEREST COMPANY

Corby Tennis Centre Jimmy Kane Way Corby Tennis Centre Jimmy Kane Way, Corby, NN17 2FB, Northamptonshire
StatusACTIVE
Company No.07071886
Category
Incorporated10 Nov 2009
Age14 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

PASSING SHOTS COMMUNITY INTEREST COMPANY is an active with number 07071886. It was incorporated 14 years, 6 months, 10 days ago, on 10 November 2009. The company address is Corby Tennis Centre Jimmy Kane Way Corby Tennis Centre Jimmy Kane Way, Corby, NN17 2FB, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Timothy Bevan Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Paul White

Termination date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Paul White

Change date: 2015-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bevan Davies

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Bevan Davies

Appointment date: 2011-05-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karyn Marie Slatter

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Graham Paul White

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bevan Davies

Termination date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Philip Ian Hope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Martin Haworth

Change date: 2013-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Philip Ian Hope

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Juliette Isobel Alice Haworth

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Juliette Isobel Alice Haworth

Change date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: Corby Tennis Centreq Jimmy Kane Way Rockingham Road Corby Northants NN17 2FB England

Change date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: Corby Indoor Tennis Centre Rockingham Road Corby Northamptonshire NN17 2AE

Change date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Bevan Davies

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ian Hope

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-10

Officer name: Juliette Isobel Alice Page

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-09-30

Documents

View document PDF

Incorporation community interest company

Date: 10 Nov 2009

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

151/153 KENNINGTON PARK ROAD RESIDENTS ASSOCIATION LIMITED

151-153 KENNINGTON PARK ROAD,LONDON,SE11 4JJ

Number:01595106
Status:ACTIVE
Category:Private Limited Company

A-ND DESIGN STUDIO LTD

8 CLWYD AVENUE,STOCKPORT,SK3 9DA

Number:11736161
Status:ACTIVE
Category:Private Limited Company

DAYBRAND IMPEX LTD.

SUITE 13097 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:06187459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVERE ROSE PROPERTIES LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:02679810
Status:ACTIVE
Category:Private Limited Company

MS3D LIMITED

LEVANT COTTAGE WORCESTER ROAD,WORCESTER,WR8 9DA

Number:05685330
Status:ACTIVE
Category:Private Limited Company

SKINACTIVE CLINIC LTD

UNIT 10A GORTRUSH INDUSTRIAL ESTATE,OMAGH,BT78 5EJ

Number:NI647426
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