About

Registered Number: 01086062
Date of Incorporation: 11/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: 118 Chesterfield Road, Lichfield, Staffs, WS14 0AA,

 

Founded in 1972, Ipa Tennis Ltd has its registered office in Staffs, it's status is listed as "Active". There is only one director listed for this organisation. We don't currently know the number of employees at Ipa Tennis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMFIELD, Joanne Elizabeth 21 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 September 2019
CH01 - Change of particulars for director 27 March 2019
CH03 - Change of particulars for secretary 27 March 2019
PSC04 - N/A 27 March 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 11 March 2017
CONNOT - N/A 11 March 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AA - Annual Accounts 20 September 2013
MR04 - N/A 04 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 April 2011
AAMD - Amended Accounts 21 October 2010
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 19 August 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 13 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
395 - Particulars of a mortgage or charge 11 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 15 June 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 26 September 2006
SA - Shares agreement 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
123 - Notice of increase in nominal capital 01 November 2005
CERTNM - Change of name certificate 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 30 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 26 October 1999
AUD - Auditor's letter of resignation 24 March 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 17 July 1998
395 - Particulars of a mortgage or charge 11 February 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
395 - Particulars of a mortgage or charge 18 January 1993
395 - Particulars of a mortgage or charge 18 January 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 29 October 1992
395 - Particulars of a mortgage or charge 02 September 1992
288 - N/A 03 July 1992
CERTNM - Change of name certificate 03 February 1992
288 - N/A 13 January 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 18 October 1991
287 - Change in situation or address of Registered Office 06 September 1991
395 - Particulars of a mortgage or charge 25 July 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
MEM/ARTS - N/A 19 February 1990
CERTNM - Change of name certificate 31 January 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 29 November 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
395 - Particulars of a mortgage or charge 21 April 1988
288 - N/A 16 February 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
AA - Annual Accounts 10 July 1984
AA - Annual Accounts 28 May 1983
NEWINC - New incorporation documents 11 December 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2008 Fully Satisfied

N/A

Legal mortgage 06 February 1998 Fully Satisfied

N/A

Legal mortgage 12 January 1993 Fully Satisfied

N/A

Mortgage debenture 12 January 1993 Fully Satisfied

N/A

Legal charge 17 August 1992 Fully Satisfied

N/A

Guarantee and debenture 08 July 1991 Fully Satisfied

N/A

Legal charge 15 April 1988 Fully Satisfied

N/A

Legal charge 24 December 1984 Fully Satisfied

N/A

Legal charge 22 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.