CBLTSC LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
CBLTSC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AMERSHAM and has the status: Active.
CBLTSC LIMITED was incorporated 11 years ago on 07/08/2012 and has the registered number: 08171320. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
CBLTSC LIMITED was incorporated 11 years ago on 07/08/2012 and has the registered number: 08171320. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
CBLTSC LIMITED - AMERSHAM
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
CHESHAM BOIS LAWN TENNIS AND SQUASH CLUB WOODFIELD PARK
AMERSHAM
BUCKINGHAMSHIRE
HP6 5QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ELLIS-JONES | Jan 1958 | British | Director | 2012-08-07 | CURRENT |
MR GEOFFERY ROGER WILLIAMS | Apr 1962 | British | Director | 2023-02-14 | CURRENT |
MR CHRISTOPHER JOHN GREENWOOD | Dec 1978 | British | Director | 2024-01-22 | CURRENT |
MR PETER LEONARD JORDAN | Oct 1946 | British | Director | 2022-11-01 | CURRENT |
MRS KIM SUSAN TODD | Mar 1965 | British | Director | 2016-09-19 | CURRENT |
MR KEVIN RICHARD WALSHAW | Sep 1957 | British | Director | 2016-09-19 | CURRENT |
MS KIM SUSAN TODD | Secretary | 2019-08-07 | CURRENT | ||
MR PAUL MICHAEL VICARY | Nov 1975 | British | Director | 2014-03-28 UNTIL 2015-10-26 | RESIGNED |
MR PAUL ANDREW GREGORY | Secretary | 2017-11-23 UNTIL 2019-08-07 | RESIGNED | ||
MR JEREMY JONATHAN EVANS | Nov 1959 | British | Director | 2012-08-07 UNTIL 2014-03-17 | RESIGNED |
MR JEREMY WILLIAM SPERLING | Jun 1955 | British | Director | 2012-08-07 UNTIL 2016-12-06 | RESIGNED |
MS JULIE MOAN | Sep 1974 | British | Director | 2020-12-10 UNTIL 2024-01-22 | RESIGNED |
MR PETER LEONARD JORDAN | Oct 1946 | British | Director | 2012-08-07 UNTIL 2017-11-23 | RESIGNED |
MR PAUL ANDREW GREGORY | Nov 1962 | British | Director | 2017-11-23 UNTIL 2020-02-17 | RESIGNED |
MRS KAREN FLANAGAN | Dec 1970 | British | Director | 2016-12-06 UNTIL 2020-05-13 | RESIGNED |
ROBERT DAVID BALLINGALL | Feb 1955 | British | Director | 2012-08-07 UNTIL 2015-11-26 | RESIGNED |
MR PETER JOHN DICKINSON | Jan 1948 | British | Director | 2016-08-11 UNTIL 2024-01-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CBLTSC LIMITED | 2024-01-09 | 31-07-2023 | £567,824 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2023-02-22 | 31-07-2022 | £584,978 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2022-01-07 | 31-07-2021 | £579,420 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2021-01-05 | 31-07-2020 | £559,259 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2020-03-31 | 31-07-2019 | £514,281 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2019-03-06 | 31-07-2018 | £506,961 equity |
Micro-entity Accounts - CBLTSC LIMITED | 2018-02-23 | 31-07-2017 | £137,221 Cash £521,381 equity |
Abbreviated Company Accounts - CBLTSC LIMITED | 2017-01-10 | 31-07-2016 | £96,553 Cash £520,205 equity |
Abbreviated Company Accounts - CBLTSC LIMITED | 2016-03-25 | 31-07-2015 | £139,845 Cash £522,126 equity |
Abbreviated Company Accounts - CBLTSC LIMITED | 2015-02-28 | 31-07-2014 | £511,162 equity |