- Company Overview for ENSIGN LEISURE LIMITED (03534966)
- Filing history for ENSIGN LEISURE LIMITED (03534966)
- People for ENSIGN LEISURE LIMITED (03534966)
- Charges for ENSIGN LEISURE LIMITED (03534966)
- More for ENSIGN LEISURE LIMITED (03534966)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Dec 2015 | MR01 | Registration of charge 035349660003, created on 27 November 2015 | |
05 Dec 2015 | MR01 | Registration of charge 035349660004, created on 27 November 2015 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Peter Gordon Blacker on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to Slinfold Golf and Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 27 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Charles Michael Parker as a director on 27 April 2015 | |
31 Mar 2015 | MISC | Section 519 | |
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 25 January 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | TM02 | Termination of appointment of Graeme Cresswell as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Charles Michael Parker on 30 November 2011 | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Jul 2010 | AD01 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 | |
22 Jun 2009 | AA | Full accounts made up to 31 December 2008 |