THX1138-1 LIMITED - SURBITON


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

Description Filing date
Change of name. Description: Company name changed sandown sports club LIMITED\certificate issued on 11/12/23. 2023-12-11 View Report
Address. Change date: 2023-12-11. Old address: Sandown More Lane Esher Surrey KT10 8AN England. New address: 81-82 Portsmouth Road Surbiton KT6 5PT. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-12-10 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Gazette. Gazette filings brought up to date. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type unaudited abridged. 2018-09-30 View Report
Officers. Officer name: Nichola Louise Hagans. Termination date: 2018-03-21. 2018-04-11 View Report
Officers. Termination date: 2018-03-21. Officer name: Nichola Hagans. 2018-04-11 View Report
Officers. Officer name: Robert Cooper. Termination date: 2018-03-21. 2018-04-11 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Mortgage. Charge number: 1. 2016-05-31 View Report
Officers. Officer name: Mr Peter Le Masurier. Appointment date: 2016-02-01. 2016-04-27 View Report
Officers. Officer name: Mrs Nichola Louise Hagans. Appointment date: 2016-02-01. 2016-04-27 View Report
Address. Change date: 2016-04-26. New address: Sandown More Lane Esher Surrey KT10 8AN. Old address: Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ. 2016-04-26 View Report
Officers. Appointment date: 2016-01-29. Officer name: Nichola Hagans. 2016-03-29 View Report
Officers. Officer name: Robert Cooper. Appointment date: 2016-01-29. 2016-03-11 View Report
Officers. Officer name: Terry Watkins. Termination date: 2016-01-29. 2016-03-08 View Report
Officers. Termination date: 2016-01-29. Officer name: Nigel Stiles. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report
Officers. Officer name: Nigel Stiles. 2010-09-29 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Annual return. Legacy. 2008-12-18 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Annual return. Legacy. 2007-11-19 View Report
Accounts. Accounts type total exemption small. 2007-08-13 View Report