- Company Overview for SOUTHERN CITY LEISURE LIMITED (01318270)
- Filing history for SOUTHERN CITY LEISURE LIMITED (01318270)
- People for SOUTHERN CITY LEISURE LIMITED (01318270)
- Charges for SOUTHERN CITY LEISURE LIMITED (01318270)
- Registers for SOUTHERN CITY LEISURE LIMITED (01318270)
- More for SOUTHERN CITY LEISURE LIMITED (01318270)
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) |
---|---|---|---|
12 Feb 2021 | TM01 | Termination of appointment of William Wells as a director on 11 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Nina Katarzyna Kuczynska as a director on 11 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Neil Thomas Finch as a director on 11 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Philip James Duckwith as a director on 11 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Adam David Spencer Hodges as a director on 11 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Ibrahim Sina Azeri as a director on 11 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 91 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 91 91 Wimpole Street London W1G 0EF on 12 February 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
27 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of John Michael Whittaker as a director on 30 September 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AP01 | Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 |