- Company Overview for LEISUREFARE LIMITED (04311508)
- Filing history for LEISUREFARE LIMITED (04311508)
- People for LEISUREFARE LIMITED (04311508)
- Charges for LEISUREFARE LIMITED (04311508)
- More for LEISUREFARE LIMITED (04311508)
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 Oct 2015 | CH01 | Director's details changed for Mr Jeremy Ian Scott on 29 August 2015 | |
03 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 November 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 | |
02 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH03 | Secretary's details changed for Mr Jeremy Ian Scott on 12 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Jeremy Ian Scott on 12 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Irvin Brian Scott on 12 October 2013 | |
03 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Paul Rhodes as a director | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jan 2011 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
18 Oct 2010 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010 | |
24 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
01 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
18 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2008 | 88(2) | Capitals not rolled up | |
31 Oct 2008 | 123 | Nc inc already adjusted 31/12/07 |