- Company Overview for MHM LEISURE LTD (04637330)
- Filing history for MHM LEISURE LTD (04637330)
- People for MHM LEISURE LTD (04637330)
- Insolvency for MHM LEISURE LTD (04637330)
- More for MHM LEISURE LTD (04637330)
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) |
---|---|---|---|
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from Angel House 7 High Street Marlborough Wiltshire SN8 1AA on 2 April 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Keith Martin Johns on 7 October 2009 | |
18 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | CH01 | Director's details changed for Jayne Kathleen Grace Johns on 7 October 2009 | |
08 Jan 2010 | AD01 | Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 8 January 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA | |
03 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 May 2008 | 363a | Return made up to 15/01/08; full list of members | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |