About

Registered Number: 00717490
Date of Incorporation: 09/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Whiteways Cutsey, Trull, Taunton, Somerset, TA3 7NY

 

Established in 1962, Trull Lawn Tennis Club Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, John Charles James 27 November 2000 - 1
PINEDA-LANGFORD, Clare Alexandra 05 December 2016 - 1
BARNETT, Paul 13 November 2000 01 October 2002 1
BRAY, Geoffrey Philip 01 March 2004 01 December 2014 1
BRAY, Geoffrey Philip N/A 22 November 1993 1
CASE, Donald Edward N/A 17 February 1992 1
GREEN, Geoffrey 25 November 1996 13 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HILL, Angela Carole 05 December 2016 - 1
BIDDLECOMBE, David 26 November 1998 23 November 1999 1
BRUMPTON, Jane 17 February 1992 22 November 1993 1
CLIFFE, Angela Christine 01 December 2008 05 December 2016 1
FLITTERS, Gwynneth Irene 22 November 1993 29 March 1995 1
LEYLAND, Barry Tempest John N/A 28 November 1995 1
OGLANBY, Gail 20 November 1997 26 November 1998 1
PATTEN, David 23 November 1999 31 March 2007 1
PERRATT, Fiona Mary N/A 16 March 1992 1
SAUNDERS, Teresa Mary 01 April 2007 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 05 June 2014
RESOLUTIONS - N/A 08 April 2014
MEM/ARTS - N/A 08 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AD01 - Change of registered office address 06 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 May 2009
353 - Register of members 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 March 2005
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 01 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
RESOLUTIONS - N/A 09 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 24 March 1996
288 - N/A 24 March 1996
RESOLUTIONS - N/A 28 January 1996
AA - Annual Accounts 08 December 1995
363b - Annual Return 11 April 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 07 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 28 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
RESOLUTIONS - N/A 21 March 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 29 July 1986
NEWINC - New incorporation documents 09 March 1962

Mortgages & Charges

Description Date Status Charge by
Series of debentures 21 September 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.