- 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) |
---|---|---|---|
25 Mar 2021 | AA | Micro company accounts made up to 28 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 28 March 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from Scales Green Farm Scales Ulverston Cumbria LA12 0PB to 14 Urswick Road Ulverston Cumbria LA12 9LF on 3 March 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 28 March 2018 | |
09 Dec 2018 | PSC01 | Notification of Daniel Christopher Wood as a person with significant control on 20 November 2018 | |
09 Dec 2018 | PSC07 | Cessation of Ian William Postlethwaite as a person with significant control on 20 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Daniel Christopher Wood as a director on 20 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Low Scathwaite Arrad Foot Ulverston Cumbria LA12 7SP to Scales Green Farm Scales Ulverston Cumbria LA12 0PB on 26 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Ian William Postlethwaite as a secretary on 20 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Ian William Postlethwaite as a director on 20 November 2018 | |
24 Nov 2018 | MR01 |
Registration of charge 031828490004, created on 20 November 2018
|
|
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
09 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
09 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2017 | AA | Micro company accounts made up to 28 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
24 May 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|