HILL & VALLEY LAWN TENNIS CLUB LIMITED

Baldwin House Cheap Street Baldwin House Cheap Street, Cheltenham, GL54 4AA, England
StatusACTIVE
Company No.07245681
Category
Incorporated06 May 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HILL & VALLEY LAWN TENNIS CLUB LIMITED is an active with number 07245681. It was incorporated 14 years, 2 months, 1 day ago, on 06 May 2010. The company address is Baldwin House Cheap Street Baldwin House Cheap Street, Cheltenham, GL54 4AA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-02

Old address: Ashley House Cheap Street Chedworth Cheltenham GL54 4AB England

New address: Baldwin House Cheap Street Chedworth Cheltenham GL54 4AA

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Justine Claire Barnes

Appointment date: 2022-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zarah Louise Barter

Appointment date: 2022-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zarah Barter

Termination date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leila Katherine Lodwick

Termination date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Dorothea King

Termination date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Zarah Barter

Appointment date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrissie Kenning

Termination date: 2021-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Dorothea King

Termination date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Young

Termination date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Scott-Smith

Termination date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Termination date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: Camellia House Fields Road Chedworth Cheltenham Gloucestershire GL54 4NQ

New address: Ashley House Cheap Street Chedworth Cheltenham GL54 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Taylor

Appointment date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Baker

Appointment date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chrissie Kenning

Appointment date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leila Katherine Lodwick

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick George Shaftoe

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Cairns

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oliver Capp

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Oliver Capp

Appointment date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Lesley Stock

Termination date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Julian Baker

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Anne Cairns

Appointment date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Lewis

Termination date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Emmerson

Termination date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Young

Appointment date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Dorothea King

Appointment date: 2016-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robson

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Dorothea King

Appointment date: 2016-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Robson

Termination date: 2016-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Robson

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daphne Lewis

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Emmerson

Appointment date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick George Shaftoe

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Magson

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Scott-Smith

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Sissons

Termination date: 2014-11-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Craske

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Magson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Duggleby

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Watson

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Craske

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Lesley Stock

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Peter Sissons

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roger Duggleby

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Kenning

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robson

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott-Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Joseph Kenning

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Stock

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER SALES LTD.

MARSDEN FARM,CARNFORTH,LA6 1PB

Number:04160173
Status:ACTIVE
Category:Private Limited Company

DBS CAMBORNE LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08289810
Status:ACTIVE
Category:Private Limited Company

EJC ENGINEERING SUPPORT LIMITED

19 HARTVILLE ROAD,HARTLEPOOL,TS24 9RG

Number:06169836
Status:ACTIVE
Category:Private Limited Company

JONATHAN ALLINSON LTD

THE HOLLY BUSH,HINCKLEY,LE10 1RH

Number:08592812
Status:ACTIVE
Category:Private Limited Company

RSB PSYCHOLOGICAL SERVICES LIMITED

C/O U H Y HACKER YOUNG,SHEFFIELD,S8 0XF

Number:11287050
Status:ACTIVE
Category:Private Limited Company

SPEIGHT BUILDERS LLP

COMMERCIAL HOUSE,STOKESLEY,TS9 5AA

Number:OC367827
Status:ACTIVE
Category:Limited Liability Partnership

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