QUALITY LEISURE MANAGEMENT LIMITED
Company number 02530527
- Company Overview for QUALITY LEISURE MANAGEMENT LIMITED (02530527)
- Filing history for QUALITY LEISURE MANAGEMENT LIMITED (02530527)
- People for QUALITY LEISURE MANAGEMENT LIMITED (02530527)
- Charges for QUALITY LEISURE MANAGEMENT LIMITED (02530527)
- More for QUALITY LEISURE MANAGEMENT LIMITED (02530527)
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) |
---|---|---|---|
04 May 2011 | CH01 | Director's details changed for Mr Stephen King on 28 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Stephen King on 28 April 2011 | |
06 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2010 | AP01 | Appointment of Mr Stephen King as a director | |
30 Jan 2010 | AP01 | Appointment of Nicola Catherine Coote as a director | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
12 Jan 2010 | AD01 | Registered office address changed from the Old Bakery the Green Northleach Cheltenham GL54 3EX on 12 January 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Mary Mills as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Jillian Franks as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Colin Mccready as a director | |
12 Jan 2010 | TM02 | Termination of appointment of Anthony Davies-Brown as a secretary | |
12 Jan 2010 | AP03 | Appointment of Lorraine Young as a secretary | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
03 Oct 2008 | 288a | Director appointed colin mccready | |
08 Sep 2008 | 288b | Appointment terminated director paul cluett | |
08 Sep 2008 | 288b | Appointment terminated secretary beverley wilkinson | |
08 Sep 2008 | 288a | Secretary appointed anthony peter john davies-brown | |
03 Sep 2008 | 363a | Return made up to 31/07/08; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Mar 2008 | RESOLUTIONS |
Resolutions
|