CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

27/02/1627 February 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1123 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 7 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM

View Document

14/02/1114 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/02/1114 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 27 DITTON REACH THAMES DITTON SURREY KT7 0XB

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED PETER DONOGHUE

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOGG

View Document

23/03/1023 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/1028 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/05/963 May 1996 COMPANY NAME CHANGED WIMBLEDON STADIUM SQUASH CLUB LI MITED CERTIFICATE ISSUED ON 07/05/96; RESOLUTION PASSED ON 29/04/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/95

View Document

07/04/957 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9415 November 1994 SECRETARY RESIGNED

View Document

10/11/9410 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information