- Company Overview for CUMNOR HOUSE LEISURE SERVICES LIMITED (04442378)
- Filing history for CUMNOR HOUSE LEISURE SERVICES LIMITED (04442378)
- People for CUMNOR HOUSE LEISURE SERVICES LIMITED (04442378)
- More for CUMNOR HOUSE LEISURE SERVICES LIMITED (04442378)
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 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
03 Jun 2010 | TM01 | Termination of appointment of Peter Wigan as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Matthew Mockridge as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Christian Heinrich as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Julie Lumsden as a director | |
24 May 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
24 May 2010 | CH01 | Director's details changed for Julie Ann Lumsden on 1 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Peter Wigan on 1 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Matthew Neil Patrick Mockridge on 1 May 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Sep 2009 | 288c | Director's Change of Particulars / julie lumsden / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: costells, now: school; Area was: scaynes hill, now: costells scaynes hill; Post Code was: RH17 7NH, now: RH17 7HT | |
29 Sep 2009 | 288c | Director's Change of Particulars / christian heinrich / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: the pink house cumnor house school, now: school; Area was: danehill, now: london road danehill; Region was: westsussex, now: west sussex; Country was: , now: united kingdom | |
29 Sep 2009 | 288c | Secretary's Change of Particulars / mark dickens / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: lye green forge, now: school; Area was: , now: london road danehill; Post Town was: crowborough, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: TN6 1UU, now: RH17 7HT; Country was: , now: united king | |
29 Sep 2009 | 288c | Director's Change of Particulars / peter wigan / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: witches cottage, now: school; Area was: fletching, now: london road danehill; Post Town was: uckfield, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: TN22 3YD, now: RH17 7HT; Country was: , now: united | |
29 Sep 2009 | 288c | Director's Change of Particulars / matthew mockridge / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: kiln wood cumnor house school, now: school; Area was: danehill, now: london road danehill; Post Code was: RH17 7HS, now: RH17 7HT; Country was: , now: united kingdom | |
29 Sep 2009 | 288c | Director's Change of Particulars / stephen cockburn / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: marshalls manor, now: school; Area was: cuckfield, now: london road danehill; Post Code was: RH17 5EL, now: RH17 7HT; Country was: , now: united kingdom | |
21 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
30 Jan 2009 | AA | Accounts made up to 31 August 2008 | |
28 May 2008 | 363a | Return made up to 20/05/08; full list of members | |
02 May 2008 | AA | Full accounts made up to 31 August 2007 | |
24 May 2007 | 363a | Return made up to 20/05/07; full list of members | |
22 Dec 2006 | AA | Full accounts made up to 31 August 2006 |