- Company Overview for PASTURES LEISURE LIMITED (03453588)
- Filing history for PASTURES LEISURE LIMITED (03453588)
- People for PASTURES LEISURE LIMITED (03453588)
- Charges for PASTURES LEISURE LIMITED (03453588)
- Registers for PASTURES LEISURE LIMITED (03453588)
- More for PASTURES LEISURE LIMITED (03453588)
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) |
---|---|---|---|
08 Jan 2025 | AD04 | Register(s) moved to registered office address 5th Floor 83-85 Baker Street London W1U 6AG | |
08 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
11 Sep 2024 | MR04 | Satisfaction of charge 034535880006 in full | |
11 Sep 2024 | MR04 | Satisfaction of charge 034535880007 in full | |
21 May 2024 | TM01 | Termination of appointment of Rooney Anand as a director on 13 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Richard Lewis as a director on 13 May 2024 | |
02 Mar 2024 | AD02 | Register inspection address has been changed from 3rd Floor, 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG | |
21 Jan 2024 | AA | Full accounts made up to 2 April 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
17 Mar 2023 | AP01 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 | |
08 Mar 2023 | AA | Full accounts made up to 3 April 2022 | |
14 Feb 2023 | MR01 | Registration of charge 034535880007, created on 7 February 2023 | |
02 Feb 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA | |
02 Feb 2023 | AD02 | Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
06 Dec 2022 | PSC05 | Change of details for Redcat Inns Limited as a person with significant control on 31 August 2021 | |
04 Mar 2022 | AP01 | Appointment of Steve Trowbridge as a director on 4 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 | |
10 Feb 2022 | AR01 | Annual return made up to 16 October 2006. List of shareholders has changed | |
21 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
27 Sep 2021 | AD01 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021 | |
22 Sep 2021 | MR01 | Registration of charge 034535880006, created on 21 September 2021 |