Advanced company searchLink opens in new window

QUALITY LEISURE MANAGEMENT LIMITED

Company number 02530527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
03 Oct 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Apr 2016 TM02 Termination of appointment of Lorraine Young as a secretary on 1 April 2016
14 Apr 2016 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 April 2016
15 Dec 2015 CH01 Director's details changed for Mr Stephen King on 1 December 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
29 Jul 2015 AP01 Appointment of Mr Leigh Stanley Simmonds as a director on 1 July 2015
03 Jun 2015 AD01 Registered office address changed from 31 Rochester Road Aylesford Kent ME20 7PR to The Old Church 31 Rochester Road Aylesford Kent ME20 7PR on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of Peter Frank Mills as a director on 31 May 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
16 Sep 2013 AA Full accounts made up to 31 March 2013
20 Aug 2013 CH01 Director's details changed for Peter Frank Mills on 20 August 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
21 Mar 2013 CH01 Director's details changed for Mr Stephen King on 13 March 2013
21 Mar 2013 CH01 Director's details changed for Mrs Nicola Catherine Coote on 13 March 2013
16 Oct 2012 CH03 Secretary's details changed
22 Aug 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 31 March 2011