- Company Overview for LEISURE BOX LIMITED (00609737)
- Filing history for LEISURE BOX LIMITED (00609737)
- People for LEISURE BOX LIMITED (00609737)
- Charges for LEISURE BOX LIMITED (00609737)
- More for LEISURE BOX LIMITED (00609737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
03 May 2017 | CS01 |
20/04/17 Statement of Capital gbp 5400.00
|
|
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to 73 Cornhill London EC3V 3QQ on 16 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
27 Apr 2016 | AUD | Auditor's resignation | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
16 Jan 2014 | AP01 | Appointment of Mr Benjamin James Bourne as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Timothy Flanagan as a director | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | MISC | Section 519 | |
10 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |