- Company Overview for COTSWOLD LEISURE RETAILING LIMITED (03642694)
- Filing history for COTSWOLD LEISURE RETAILING LIMITED (03642694)
- People for COTSWOLD LEISURE RETAILING LIMITED (03642694)
- Charges for COTSWOLD LEISURE RETAILING LIMITED (03642694)
- Insolvency for COTSWOLD LEISURE RETAILING LIMITED (03642694)
- More for COTSWOLD LEISURE RETAILING LIMITED (03642694)
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) |
---|---|---|---|
18 Jul 2002 | 395 | Particulars of mortgage/charge | |
03 Dec 2001 | 395 | Particulars of mortgage/charge | |
21 Nov 2001 | 395 | Particulars of mortgage/charge | |
03 Sep 2001 | AA | Total exemption small company accounts made up to 31 October 2000 | |
16 May 2001 | 288b | Director resigned | |
20 Nov 2000 | 88(2)R | Ad 25/10/00--------- £ si 111109@1=111109 £ ic 2/111111 | |
20 Nov 2000 | RESOLUTIONS |
Resolutions
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 |
20 Nov 2000 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2000 | 123 | £ nc 1000/1000000 15/10/00 | |
08 Nov 2000 | 363s | Return made up to 01/10/00; full list of members | |
04 Nov 2000 | 395 | Particulars of mortgage/charge | |
25 Jul 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
25 May 2000 | 395 | Particulars of mortgage/charge | |
17 May 2000 | 288a | New director appointed | |
09 May 2000 | 395 | Particulars of mortgage/charge | |
07 Mar 2000 | 363s | Return made up to 01/10/99; full list of members | |
16 Dec 1999 | MEM/ARTS | Memorandum and Articles of Association | |
13 Dec 1999 | CERTNM | Company name changed slappers extraordinaire LIMITED\certificate issued on 14/12/99 | |
29 Oct 1999 | 288b | Director resigned | |
29 Oct 1999 | 288a | New secretary appointed;new director appointed | |
29 Oct 1999 | 288a | New director appointed | |
29 Oct 1999 | 288b | Secretary resigned | |
29 Oct 1999 | 287 | Registered office changed on 29/10/99 from: 51 brunswick road gloucester GL1 1JS | |
15 Jun 1999 | 287 | Registered office changed on 15/06/99 from: 788-790 finchley road london NW11 7UR | |
01 Oct 1998 | NEWINC | Incorporation |