STONE LAWN TENNIS CLUB LIMITED - STAFFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-08-18 View Report
Persons with significant control. Notification date: 2023-06-12. Psc name: Nigel Brookes. 2023-08-18 View Report
Persons with significant control. Withdrawal date: 2023-08-18. 2023-08-18 View Report
Gazette. Gazette filings brought up to date. 2023-03-22 View Report
Gazette. Gazette notice compulsory. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: David Edward Wood. Termination date: 2022-06-15. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Officers. Change date: 2021-01-01. Officer name: Mr David Edward Wood. 2021-01-18 View Report
Officers. Officer name: Mr Nigel Brookes. Change date: 2021-01-01. 2021-01-18 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type micro entity. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type micro entity. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Officers. Appointment date: 2015-09-23. Officer name: Mr David Edward Wood. 2016-02-19 View Report
Officers. Officer name: Charles Philip Nixon. Termination date: 2015-09-29. 2016-02-19 View Report
Officers. Termination date: 2015-09-23. Officer name: Charles Philip Nixon. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Officers. Officer name: Christopher Bullock. 2011-01-20 View Report
Accounts. Accounts type total exemption small. 2010-04-22 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report
Officers. Change date: 2010-01-14. Officer name: Charles Philip Nixon. 2010-02-23 View Report
Officers. Officer name: Christopher John Bullock. Change date: 2010-01-14. 2010-02-23 View Report
Officers. Change date: 2010-01-14. Officer name: Mr Nigel Brookes. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2009-02-24 View Report
Annual return. Legacy. 2009-02-06 View Report
Accounts. Accounts type total exemption small. 2008-03-26 View Report
Annual return. Legacy. 2008-02-01 View Report
Accounts. Accounts type total exemption small. 2007-03-25 View Report
Annual return. Legacy. 2007-02-01 View Report
Accounts. Accounts type total exemption small. 2006-10-23 View Report