- Company Overview for HILLS LEISURE UK LIMITED (04249484)
- Filing history for HILLS LEISURE UK LIMITED (04249484)
- People for HILLS LEISURE UK LIMITED (04249484)
- Charges for HILLS LEISURE UK LIMITED (04249484)
- More for HILLS LEISURE UK LIMITED (04249484)
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) |
---|---|---|---|
16 May 2006 | 287 | Registered office changed on 16/05/06 from: the bungalow barton park homes westgate morecambe lancashire LA3 3BA | |
05 May 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
18 Oct 2005 | 395 | Particulars of mortgage/charge | |
14 Oct 2005 | 287 | Registered office changed on 14/10/05 from: brynford house brynford street holywell flintshire CH8 7RD | |
15 Jul 2005 | 363s | Return made up to 10/07/05; full list of members | |
13 Jun 2005 | 288a | New director appointed | |
21 Apr 2005 | 287 | Registered office changed on 21/04/05 from: 76 gronant road prestatyn denbighshire LL19 9HW | |
21 Apr 2005 | 288b | Director resigned | |
21 Apr 2005 | 288a | New director appointed | |
21 Apr 2005 | 288a | New director appointed | |
20 Apr 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
09 Feb 2005 | 363s | Return made up to 10/07/04; full list of members | |
08 Jul 2004 | 395 | Particulars of mortgage/charge | |
07 Oct 2003 | 363s | Return made up to 10/07/03; full list of members | |
11 Sep 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
12 Jun 2003 | 395 | Particulars of mortgage/charge | |
18 Apr 2003 | 225 | Accounting reference date shortened from 30/04/03 to 31/03/03 | |
31 Jan 2003 | AA | Total exemption full accounts made up to 30 April 2002 | |
11 Dec 2002 | 395 | Particulars of mortgage/charge | |
09 Sep 2002 | 395 | Particulars of mortgage/charge | |
01 Aug 2002 | 363s | Return made up to 10/07/02; full list of members | |
17 Apr 2002 | 225 | Accounting reference date shortened from 31/07/02 to 30/04/02 | |
12 Oct 2001 | 88(2)R | Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 | |
26 Jul 2001 | 287 | Registered office changed on 26/07/01 from: 229 nether street london N3 1NT | |
26 Jul 2001 | 288a | New secretary appointed |