THE PADEL COURT COMPANY LIMITED

Brewery House Brewery House Brewery House Brewery House, Twyford, Winchester, SO21 1RG, Hampshire, England
StatusACTIVE
Company No.10099404
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE PADEL COURT COMPANY LIMITED is an active private limited company with number 10099404. It was incorporated 8 years, 1 month, 29 days ago, on 04 April 2016. The company address is Brewery House Brewery House Brewery House Brewery House, Twyford, Winchester, SO21 1RG, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Herridge

Notification date: 2022-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-08

Psc name: Chris Herridge

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2023

Action Date: 08 Dec 2022

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Herridge

Cessation date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Philip Herridge

Cessation date: 2021-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-10

Psc name: John Herridge

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Mr Christopher John Philip Herridge

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-13

New address: Brewery House Brewery House High Street Twyford, Winchester Hampshire SO21 1RG

Old address: 27 City Business Centre Hyde Street Winchester SO23 7TA England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Jon Foster

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Christopher John Philip Herridge

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Jon Foster

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnastan Arthur Herridge

Appointment date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Philip Herridge

Change date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B&M MOTORS LTD

57 FLAT,GRAYS,RM17 6JJ

Number:10536955
Status:ACTIVE
Category:Private Limited Company

DIY-EFI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11763135
Status:ACTIVE
Category:Private Limited Company

EVA ROCCO LIMITED

UNIT 7, COURTYARD 31 PONTEFRACT ROAD,NORMANTON,WF6 1JU

Number:10895730
Status:ACTIVE
Category:Private Limited Company

KUTY LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11496108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH MONTIS HOLDING LTD.

SALSIBURY HOUSE,LONDON,EC2M 5QZ

Number:11116309
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SETAX TRAINING AND CONSULTANCY LTD

38 IVY ROAD,LONDON,SE4 1YS

Number:07197412
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