FIRST4TENNIS LIMITED - FOREST ROW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Persons with significant control. Psc name: Mr Richard John Walmsley. Change date: 2020-03-31. 2024-01-02 View Report
Accounts. Accounts type unaudited abridged. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type unaudited abridged. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type unaudited abridged. 2021-12-21 View Report
Accounts. Accounts type unaudited abridged. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Persons with significant control. Cessation date: 2020-03-31. Psc name: Rupert Caspar Guilford North. 2020-09-21 View Report
Officers. Termination date: 2020-05-31. Officer name: Rupert Caspar Guilford North. 2020-08-25 View Report
Officers. Officer name: Mr Richard John Walmsley. Change date: 2020-06-22. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type unaudited abridged. 2019-12-23 View Report
Address. New address: 14 Lutidine House Newark Lane Ripley Woking GU23 6BS. Old address: 79a High Street Esher Surrey KT10 9QA England. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type unaudited abridged. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type unaudited abridged. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Address. New address: 79a High Street Esher Surrey KT10 9QA. 2015-02-16 View Report
Address. New address: 79a High Street Esher Surrey KT10 9QA. 2015-02-16 View Report
Address. New address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA. Change date: 2015-02-13. Old address: Grapes House 79a High Street Esher Surrey KT10 9QA. 2015-02-13 View Report
Accounts. Change account reference date company current extended. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Officer name: Mr Richard John Walmsley. 2013-12-22 View Report
Officers. Officer name: Mr Rupert Casper Guilford North. 2013-12-22 View Report
Address. Change date: 2013-12-22. Old address: 4 South View Road Ashstead Surrey KT21 2NB United Kingdom. 2013-12-22 View Report
Officers. Officer name: Graham Cowan. 2013-12-13 View Report
Incorporation. Incorporation company. 2013-12-13 View Report