Advanced company searchLink opens in new window

NORTHUMBRIAN LEISURE LIMITED

Company number 03734411

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)
13 Apr 2004 363s Return made up to 17/03/04; full list of members
28 Oct 2003 AA Accounts for a small company made up to 31 December 2002
08 Apr 2003 363s Return made up to 17/03/03; full list of members
08 Oct 2002 AA Accounts for a small company made up to 31 December 2001
15 Apr 2002 363s Return made up to 17/03/02; full list of members
15 Apr 2002 288a New secretary appointed
15 Apr 2002 288b Secretary resigned
17 Jan 2002 288b Director resigned
17 Jan 2002 287 Registered office changed on 17/01/02 from: central square south orchard street newcastle upon tyne NE1 3XX
17 Jan 2002 288a New director appointed
09 Jan 2002 287 Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
22 Dec 2001 395 Particulars of mortgage/charge
12 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Directors proposed sale 03/12/01
12 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 03/12/01
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
12 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2001 AA Total exemption small company accounts made up to 31 December 2000
12 Sep 2001 225 Accounting reference date shortened from 31/08/01 to 31/12/00
10 Aug 2001 AA Total exemption small company accounts made up to 31 August 2000
20 Apr 2001 363s Return made up to 17/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Dec 2000 225 Accounting reference date extended from 31/03/00 to 31/08/00
09 May 2000 363s Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 Mar 2000 400 Particulars of property mortgage/charge
07 Mar 2000 395 Particulars of mortgage/charge
01 Feb 2000 400 Particulars of property mortgage/charge
04 Oct 1999 395 Particulars of mortgage/charge