- Company Overview for ABBEY LEISURE GROUP LIMITED (00887321)
- Filing history for ABBEY LEISURE GROUP LIMITED (00887321)
- People for ABBEY LEISURE GROUP LIMITED (00887321)
- Charges for ABBEY LEISURE GROUP LIMITED (00887321)
- More for ABBEY LEISURE GROUP LIMITED (00887321)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
11 Oct 2024 | AD01 | Registered office address changed from 2nd Floor 32 Old Compton Street London W1D 4TP England to 9a Burroughs Gardens London NW4 4AU on 11 October 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | AP01 | Appointment of Mrs Sally Aljoe as a director on 8 April 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
18 Aug 2023 | AP01 | Appointment of Mr James Mark Aljoe as a director on 1 August 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | PSC01 | Notification of Mark Coade Aljoe as a person with significant control on 6 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Mark Coade Aljoe as a person with significant control on 6 February 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 2nd Floor 32 Old Compton Street London W1D 4TP on 18 August 2022 | |
02 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | TM01 | Termination of appointment of Anthony Coade Aljoe as a director on 3 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from 23/24 Greek Street London W1D 4DZ United Kingdom to 9a Burroughs Gardens London NW4 4AU on 28 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from 22 Basement 2 22 Greek Street London W1D 4DY England to 23/24 Greek Street London W1D 4DZ on 16 May 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | AP01 | Appointment of Mr Anthony Coade Aljoe as a director on 4 December 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates |