HOME AND LEISURE INTERNATIONAL LIMITED
Company number 02271158
- Company Overview for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
- Filing history for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
- People for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
- Charges for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
- Insolvency for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
- More for HOME AND LEISURE INTERNATIONAL LIMITED (02271158)
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 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 7 in full | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 May 2017 | MR04 | Satisfaction of charge 022711580010 in full | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Patricia Thomas on 1 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Miss Melanie Thomas on 1 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Colin Thomas on 1 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Miss Melanie Thomas on 1 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
08 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 May 2016 | AD01 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to 63 Saville Street North Shields Tyne and Wear NE30 1AY on 26 May 2016 | |
19 May 2016 | AUD | Auditor's resignation | |
30 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
28 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
15 Sep 2015 | CH03 | Secretary's details changed for Miss Melanie Thomas on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Miss Melanie Thomas on 15 September 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
08 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
30 Oct 2013 | MR01 | Registration of charge 022711580010 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
17 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |