About

Registered Number: 04476242
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Shades Snooker Club Ltd was founded on 03 July 2002 with its registered office in Leamington Spa. Kendrick, Lisa Margaret, Kendrick, Lisa Margaret, Ransford, Robert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Lisa Margaret 10 November 2014 - 1
RANSFORD, Robert 22 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KENDRICK, Lisa Margaret 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 19 March 2020
PSC04 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH03 - Change of particulars for secretary 04 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.