Advanced company searchLink opens in new window

NORTH COUNTRY LEISURE

Company number 03683103

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)
29 Jun 2017 TM02 Termination of appointment of Paul Andrew Robinson as a secretary on 29 June 2017
16 May 2017 TM01 Termination of appointment of Ian Stewart White as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Sheila Orchard as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Peter Frederic Johnstone as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Bernard Johnston as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Julie Johnson as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Sonia Clare Victoria Fowler as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Susan Jean Crooks as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Natasha Lynne Dykins as a director on 31 March 2017
06 Apr 2017 AD01 Registered office address changed from Ncl House, Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Kendal Leisure Centre Burton Road Kendal Cumbria LA9 7HX on 6 April 2017
24 Feb 2017 AUD Auditor's resignation
16 Jan 2017 AP03 Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017
16 Jan 2017 TM02 Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Oct 2016 MR04 Satisfaction of charge 036831030007 in full
05 Oct 2016 MR04 Satisfaction of charge 2 in full
05 Oct 2016 MR04 Satisfaction of charge 6 in full
05 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2016 MR04 Satisfaction of charge 5 in full
05 Oct 2016 MR04 Satisfaction of charge 3 in full
25 Jul 2016 TM01 Termination of appointment of Margaret Patricia Reed as a director on 17 May 2016
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
04 May 2016 MR04 Satisfaction of charge 036831030008 in full
15 Dec 2015 AR01 Annual return made up to 8 December 2015 no member list
15 Dec 2015 AP01 Appointment of Mr Jonathan David Argent as a director on 15 September 2015