Advanced company searchLink opens in new window

THI LEISURE (FOUNTAINPARK) LIMITED

Company number 03064888

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)
03 Oct 2000 288b Director resigned
03 Oct 2000 288b Secretary resigned
09 Jun 2000 363s Return made up to 06/06/00; full list of members
10 Dec 1999 225 Accounting reference date extended from 31/10/99 to 31/12/99
28 Oct 1999 AA Full accounts made up to 31 October 1998
01 Jun 1999 363s Return made up to 06/06/99; full list of members
01 Jun 1999 363(288) 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 DocumentDirector's particulars changed
22 Feb 1999 288b Director resigned
02 Dec 1998 AA Full accounts made up to 31 October 1997
21 Sep 1998 288a New secretary appointed
21 Sep 1998 363s Return made up to 06/06/98; full list of members
17 Aug 1998 288a New director appointed
12 Aug 1998 288b Secretary resigned
05 Aug 1998 287 Registered office changed on 05/08/98 from: 5 heritage court lower bridge street chester CH1 1RD
03 Dec 1997 AA Full accounts made up to 31 October 1996
16 Jul 1997 363s Return made up to 06/06/97; full list of members
12 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Feb 1997 288a New director appointed
06 Feb 1997 288a New director appointed
29 Nov 1996 287 Registered office changed on 29/11/96 from: 1 dyers building london EC1N 2SX
29 Nov 1996 288a New director appointed
29 Nov 1996 288b Director resigned
29 Nov 1996 288b Director resigned
25 Nov 1996 CERTNM Company name changed bellamark LIMITED\certificate issued on 25/11/96
10 Jul 1996 363s Return made up to 06/06/96; full list of members