Advanced company searchLink opens in new window

KIA LEISURE LIMITED

Company number 03182849

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)
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