- Company Overview for WATFORD LEISURE LIMITED (03335610)
- Filing history for WATFORD LEISURE LIMITED (03335610)
- People for WATFORD LEISURE LIMITED (03335610)
- Charges for WATFORD LEISURE LIMITED (03335610)
- Insolvency for WATFORD LEISURE LIMITED (03335610)
- More for WATFORD LEISURE LIMITED (03335610)
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) |
---|---|---|---|
13 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | TM01 | Termination of appointment of Stuart Timperley as a director | |
09 Jul 2012 | TM01 | Termination of appointment of David Fransen as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Graham Taylor as a director | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
27 Mar 2012 | AD02 | Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA | |
27 Mar 2012 | CH01 | Director's details changed for Graham Taylor on 27 March 2012 | |
27 Mar 2012 | CH03 | Secretary's details changed for Peter James Wastall on 27 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for David Bernard Fransen on 27 March 2012 | |
27 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
20 Oct 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | MAR | Re-registration of Memorandum and Articles | |
20 Oct 2011 | RR02 | Re-registration from a public company to a private limited company | |
05 Sep 2011 | AP01 | Appointment of Mr. Laurence Bassini as a director | |
25 Aug 2011 | MISC | Section 519 | |
16 Jun 2011 | TM01 | Termination of appointment of Julian Winter as a director | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with bulk list of shareholders | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |