- Company Overview for KIA LEISURE LIMITED (03182849)
- Filing history for KIA LEISURE LIMITED (03182849)
- People for KIA LEISURE LIMITED (03182849)
- Charges for KIA LEISURE LIMITED (03182849)
- Registers for KIA LEISURE LIMITED (03182849)
- More for KIA LEISURE LIMITED (03182849)
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) |
---|---|---|---|
15 Nov 2024 | CH01 | Director's details changed for Mr John Wormall on 15 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr John Wormall as a person with significant control on 15 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Booksmart Accounting (49) Bridgeside Carnforth Lancashire LA5 9LF England to 58 Scott Street Barrow-in-Furness LA14 1QE on 15 November 2024 | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490011 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490010 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490009 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490008 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490007 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490006 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 031828490005 in full | |
11 Oct 2024 | PSC04 | Change of details for Mr John Wormall as a person with significant control on 6 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
10 Oct 2024 | CH01 | Director's details changed for Mr John Wormall on 6 March 2024 | |
07 Oct 2024 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 10 Landing Close Lakeside Ulverston LA12 8AP | |
15 May 2024 | CH01 | Director's details changed for Mr John Wormall on 15 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from 58 Scott Street Scott Street Barrow-in-Furness LA12 8AP United Kingdom to Booksmart Accounting (49) Bridgeside Carnforth Lancashire LA5 9LF on 15 May 2024 | |
15 May 2024 | PSC04 | Change of details for Mr John Wormall as a person with significant control on 15 May 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr John Alexander Wormall as a person with significant control on 6 March 2024 | |
10 Jan 2024 | AA | Micro company accounts made up to 28 March 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from The Coach House and Stables Bankfield Hall, Great Urswick Ulverston Cumbria LA12 0SX United Kingdom to 58 Scott Street Scott Street Barrow-in-Furness LA12 8AP on 7 December 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr John Wormall as a director on 6 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Daniel Christopher Wood as a director on 17 October 2023 | |
05 Oct 2023 | PSC01 | Notification of John Alexander Wormall as a person with significant control on 3 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Daniel Christopher Wood as a director on 3 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates |