- Company Overview for NORTH COUNTRY LEISURE (03683103)
- Filing history for NORTH COUNTRY LEISURE (03683103)
- People for NORTH COUNTRY LEISURE (03683103)
- Charges for NORTH COUNTRY LEISURE (03683103)
- More for NORTH COUNTRY LEISURE (03683103)
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 |