- Company Overview for GRYPHON LEISURE LIMITED (03630239)
- Filing history for GRYPHON LEISURE LIMITED (03630239)
- People for GRYPHON LEISURE LIMITED (03630239)
- Charges for GRYPHON LEISURE LIMITED (03630239)
- More for GRYPHON LEISURE LIMITED (03630239)
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 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
12 Nov 2024 | AD01 | Registered office address changed from 84a High Street Billericay CM12 9BT England to 97 Kingsley Road Hounslow TW3 4AH on 12 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Stradey Partners Ltd as a person with significant control on 8 November 2024 | |
11 Nov 2024 | PSC01 | Notification of Ahsan Ullah as a person with significant control on 8 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Gareth Leslie Street as a director on 8 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Robert Horwood as a director on 8 November 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Ahsan Ullah as a director on 5 November 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
21 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Gareth Leslie Street on 29 November 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
10 Aug 2020 | MR04 | Satisfaction of charge 036302390008 in full | |
30 Jun 2020 | MR01 | Registration of charge 036302390008, created on 22 June 2020 | |
23 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
23 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2020 | MR04 | Satisfaction of charge 7 in full | |
31 Jan 2020 | PSC02 | Notification of Stradey Partners Ltd as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from , Stradey Park Hotel, Furnace, Llanelli, Carmarthenshire, SA15 4HA to 84a High Street Billericay CM12 9BT on 31 January 2020 |