About

Registered Number: 02606177
Date of Incorporation: 24/04/1991 (33 years ago)
Company Status: Active
Registered Address: Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

 

Based in Surrey, Corby Tennis Ltd was registered on 24 April 1991, it has a status of "Active". There are 7 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZEL, John Alexander 08 February 1995 30 June 1996 1
HOLMES, Andrew James N/A 24 April 1993 1
MC GOWAN, Peter N/A 09 February 1995 1
PAPE, Susan Jane N/A 15 July 1992 1
WETHERELL, Stuart Nicholas N/A 30 August 2003 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Toby 28 February 2017 - 1
TALBUTT, Luke 01 September 2011 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 08 September 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 September 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP03 - Appointment of secretary 13 March 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AP03 - Appointment of secretary 02 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
363s - Annual Return 06 September 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 September 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 07 September 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 07 February 1995
288 - N/A 29 November 1994
AA - Annual Accounts 23 November 1994
363x - Annual Return 14 September 1994
363x - Annual Return 20 April 1994
AA - Annual Accounts 08 February 1994
288 - N/A 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
363x - Annual Return 29 June 1993
288 - N/A 13 May 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 15 September 1992
363x - Annual Return 02 September 1992
287 - Change in situation or address of Registered Office 28 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1991
288 - N/A 15 October 1991
288 - N/A 20 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.