CUCKFIELD LAWN TENNIS CLUB LTD
Status | ACTIVE |
Company No. | 08915248 |
Category | |
Incorporated | 27 Feb 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 01 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
Some Companies
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) |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 05549584 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |