Advanced company searchLink opens in new window

PEMBURY LEISURE LIMITED

Company number 02860115

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)
12 Nov 1997 363s Return made up to 07/10/97; full list of members
12 Nov 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Sep 1997 88(2)R Ad 26/08/97--------- £ si 9900@1=9900 £ ic 20100/30000
12 Sep 1997 123 £ nc 20100/50000 26/08/97
15 Jul 1997 288a New director appointed
19 Jun 1997 AA Full accounts made up to 31 January 1997
12 Mar 1997 287 Registered office changed on 12/03/97 from: mercham house 25-27 the burroughs london NW4 4AR
05 Mar 1997 287 Registered office changed on 05/03/97 from: 340 cricklewood lane london NW2 2QH
15 Oct 1996 363s Return made up to 07/10/96; no change of members
03 Jul 1996 AA Full accounts made up to 31 January 1996
26 Sep 1995 363s Return made up to 07/10/95; change of members
26 Apr 1995 AA Full accounts made up to 31 January 1995
20 Apr 1995 225(1) Accounting reference date shortened from 31/10 to 31/01
31 Mar 1995 288 Director resigned
20 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Mar 1995 123 £ nc 100/20100 28/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Nov 1994 287 Registered office changed on 09/11/94 from: 18/19 bentnick street london W1M 5RL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/11/94 from: 18/19 bentnick street london W1M 5RL
30 Oct 1994 363s Return made up to 07/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/10/94; full list of members
28 Apr 1994 88(2)R Ad 18/04/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 18/04/94--------- £ si 98@1=98 £ ic 2/100
03 Mar 1994 CERTNM Company name changed tudor leisure LIMITED\certificate issued on 04/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed tudor leisure LIMITED\certificate issued on 04/03/94
03 Mar 1994 287 Registered office changed on 03/03/94 from: 75 wilton road london SW1V 1DE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/03/94 from: 75 wilton road london SW1V 1DE
03 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Dec 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed