Hounslow Badminton Association was registered on 18 March 2005 and are based in Ashford in Middlesex. There are 3 directors listed as Cole, Janet Elizabeth, Collins, Sheila, Barrow Renton, Timothy Allan for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Sheila | 18 March 2005 | - | 1 |
BARROW RENTON, Timothy Allan | 18 March 2005 | 14 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Janet Elizabeth | 18 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 September 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
MR01 - N/A | 21 July 2016 | |
AR01 - Annual Return | 29 March 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
CH01 - Change of particulars for director | 22 March 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
MG01 - Particulars of a mortgage or charge | 17 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 15 April 2012 | |
CH01 - Change of particulars for director | 15 April 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
RT01 - Application for administrative restoration to the register | 17 February 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2007 | |
363s - Annual Return | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
NEWINC - New incorporation documents | 18 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2016 | Outstanding |
N/A |
Legal charge | 01 November 2011 | Outstanding |
N/A |