- 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) |
---|---|---|---|
02 Jul 2015 | AP01 | Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | CH01 | Director's details changed for Mr William Wells on 10 April 2014 | |
13 May 2014 | AP01 | Appointment of Mr Philip James Duckwith as a director | |
13 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
23 Apr 2014 | MR01 | Registration of charge 013182700008 | |
16 Apr 2014 | AD01 | Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | AP03 | Appointment of Mr John Michael Whittaker as a secretary | |
26 Mar 2013 | AD01 | Registered office address changed from C/O First Floor 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD England on 26 March 2013 | |
26 Mar 2013 | TM01 | Termination of appointment of Deborah Taylor as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Benjamin Jecklin as a director | |
26 Mar 2013 | AP01 | Appointment of Mr William Wells as a director | |
26 Mar 2013 | TM02 | Termination of appointment of Deborah Taylor as a secretary | |
26 Mar 2013 | AP01 | Appointment of Miss Deborah Ann Taylor as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Benjamin Peter Georges Jecklin as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Hendrik De Hullu as a director | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Mar 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
15 Mar 2013 | AUD | Auditor's resignation | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |