CUCKFIELD LAWN TENNIS CLUB LTD

44 St Pauls On The Green, Haywards Heath, RH16 3BD, West Sussex, England
StatusACTIVE
Company No.08915248
Category
Incorporated27 Feb 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CUCKFIELD LAWN TENNIS CLUB LTD is an active with number 08915248. It was incorporated 10 years, 2 months, 3 days ago, on 27 February 2014. The company address is 44 St Pauls On The Green, Haywards Heath, RH16 3BD, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 11 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 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: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-16

Officer name: Gerard Canning

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mrs Sue Clark

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Sarah Fricker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 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: 07 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: Newbury House Newbury Lane Cuckfield West Sussex RH17 5AA

New address: 44 st Pauls on the Green Haywards Heath West Sussex RH16 3BD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Sambrook

Termination date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Peter Brinsley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 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: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 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: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mrs Sarah Fricker

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Jeremy Paul Eustace

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Douglas Mower

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Shore

Termination date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Termination date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: David Gordon Shore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 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: 03 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-21

Officer name: Mr David Gordon Shore

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS CARP LTD

29 GLENWOOD GROVE,LONDON,NW9 8HL

Number:09188631
Status:ACTIVE
Category:Private Limited Company

GYE NYAME ENTERTAINMENT UK LIMITED

OFFICE D, KINGS PLACE,LUTON,LU1 2DW

Number:08458697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAMBLEDON CHASE PROPERTY COMPANY LIMITED

1, HAMBLEDON CHASE 58 CROUCH HILL,LONDON,N4 4AH

Number:01496561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OH BY THE WAY LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:05549584
Status:ACTIVE
Category:Private Limited Company

RIPPED LUGGAGE LTD

51 COX'S END,CAMBRIDGE,CB24 5TY

Number:07777939
Status:ACTIVE
Category:Private Limited Company

THE HOLLIES PROPERTY COMPANY LIMITED

34 SHAKESPEARE STREET,NOTTINGHAM,NG1 4FQ

Number:04462204
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