- Company Overview for LEISURAMA ENTERTAINMENTS LIMITED (02700964)
- Filing history for LEISURAMA ENTERTAINMENTS LIMITED (02700964)
- People for LEISURAMA ENTERTAINMENTS LIMITED (02700964)
- Charges for LEISURAMA ENTERTAINMENTS LIMITED (02700964)
- More for LEISURAMA ENTERTAINMENTS LIMITED (02700964)
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) |
---|---|---|---|
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD02 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA | |
24 Mar 2015 | AA01 | Current accounting period shortened from 14 June 2015 to 31 May 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Peter James Harvey as a director on 27 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr John Charles Groves as a director on 27 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 14 June 2014 | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | SH20 | Statement by Directors | |
01 Dec 2014 | SH19 |
Statement of capital on 1 December 2014
|
|
01 Dec 2014 | CAP-SS | Solvency Statement dated 26/11/14 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
06 Nov 2014 | TM01 | Termination of appointment of Anne Elizabeth Tucker as a director on 5 November 2014 | |
10 Jul 2014 | AP01 | Appointment of Anne Elizabeth Tucker as a director | |
11 Apr 2014 | TM02 | Termination of appointment of Karen Wilson as a secretary | |
02 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 8 June 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 9 June 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Peter James Harvey on 27 February 2012 |