THE PADEL COURT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10099404 |
Category | Private Limited Company |
Incorporated | 04 Apr 2016 |
Age | 8 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
Capital cancellation shares
Date: 13 Jun 2023
Action Date: 08 Dec 2022
Category: Capital
Type: SH06
Capital : 75 GBP
Date: 2022-12-08
Documents
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
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
Notification of a person with significant control statement
Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-12-04
Documents
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
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
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
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
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
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
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
Resolution
Date: 31 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
57 FLAT,GRAYS,RM17 6JJ
Number: | 10536955 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11763135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, COURTYARD 31 PONTEFRACT ROAD,NORMANTON,WF6 1JU
Number: | 10895730 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11496108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |