- Company Overview for CHARISMA LEISURE LIMITED (04180307)
- Filing history for CHARISMA LEISURE LIMITED (04180307)
- People for CHARISMA LEISURE LIMITED (04180307)
- Charges for CHARISMA LEISURE LIMITED (04180307)
- More for CHARISMA LEISURE LIMITED (04180307)
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) |
---|---|---|---|
11 Dec 2024 | AD02 | Register inspection address has been changed from 11 Church Street Kingsbridge TQ7 1BT England to Driver Wood Paintball Old Hollow Worth Crawley RH10 4TA | |
10 Dec 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
26 May 2023 | AD01 | Registered office address changed from 11 Church Street Church Street Kingsbridge Devon TQ7 1BT England to Driver Wood Paintball Old Hollow Worth Crawley RH10 4TA on 26 May 2023 | |
04 May 2023 | MR01 | Registration of charge 041803070002, created on 25 April 2023 | |
02 May 2023 | PSC01 | Notification of Joanna Agnieszka Homewood as a person with significant control on 25 April 2023 | |
02 May 2023 | PSC01 | Notification of Gareth John Homewood as a person with significant control on 25 April 2023 | |
02 May 2023 | AP01 | Appointment of Ms Joanna Agnieszka Homewood as a director on 25 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Gareth John Homewood as a director on 25 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Martin Nigel Collins as a director on 25 April 2023 | |
02 May 2023 | PSC07 | Cessation of Martin Nigel Collins as a person with significant control on 25 April 2023 | |
02 May 2023 | MR01 | Registration of charge 041803070001, created on 25 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
17 Mar 2023 | AD02 | Register inspection address has been changed from Newquay House 39 Embankment Road Kingsbridge Devon TQ7 1JZ United Kingdom to 11 Church Street Kingsbridge TQ7 1BT | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | SH02 |
Statement of capital on 27 July 2022
|
|
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT United Kingdom to 11 Church Street Church Street Kingsbridge Devon TQ7 1BT on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT United Kingdom to 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ to 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT on 15 February 2022 | |
15 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 |