Advanced company searchLink opens in new window

JOHN BAYLIS LEISURE LIMITED

Company number 03376371

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)
12 Feb 1999 287 Registered office changed on 12/02/99 from: 64 great brockeridge westbury on trym bristol BS9 3UA
07 Dec 1998 88(2)R Ad 01/08/97--------- £ si 9999@1
05 Jun 1998 363s Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Dec 1997 395 Particulars of mortgage/charge
24 Nov 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Nov 1997 288a New director appointed
30 Jul 1997 288b Director resigned
30 Jul 1997 288b Director resigned
30 Jul 1997 288b Secretary resigned
30 Jul 1997 288a New secretary appointed;new director appointed
30 Jul 1997 288a New director appointed
30 Jul 1997 288a New director appointed
30 Jul 1997 288a New director appointed
30 Jul 1997 123 Nc inc already adjusted 24/07/97
30 Jul 1997 287 Registered office changed on 30/07/97 from: 200 aldersgate street london EC1A 4JJ
30 Jul 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Jul 1997 MEM/ARTS Memorandum and Articles of Association
30 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Jul 1997 CERTNM Company name changed sablehill LIMITED\certificate issued on 25/07/97
27 May 1997 NEWINC Incorporation