- Company Overview for OPL LEISURE GROUP LTD (04800426)
- Filing history for OPL LEISURE GROUP LTD (04800426)
- People for OPL LEISURE GROUP LTD (04800426)
- Charges for OPL LEISURE GROUP LTD (04800426)
- More for OPL LEISURE GROUP LTD (04800426)
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 Jan 2025 | AD01 | Registered office address changed from Brookleigh Lee Mill Road Hebden Bridge West Yorkshire HX7 7AB England to 81 Leonard Street London EC2A 4QS on 29 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Barry Steven Mills as a director on 17 January 2025 | |
23 Dec 2024 | PSC07 | Cessation of Stephen James Boyle as a person with significant control on 17 December 2024 | |
23 Dec 2024 | PSC02 | Notification of The Luxury Leisure Group Limited as a person with significant control on 17 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Barry Steven Mills as a person with significant control on 17 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Ms Karen Anne Hanton as a director on 17 December 2024 | |
19 Sep 2024 | PSC04 | Change of details for Mr Stephen James Boyle as a person with significant control on 1 September 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Stephen James Boyle on 21 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Stephen James Boyle on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Stephen James Boyle on 5 December 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Stephen James Boyle as a person with significant control on 5 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Stephen James Boyle on 10 January 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Apr 2019 | PSC04 | Change of details for Mr Stephen James Boyle as a person with significant control on 4 April 2019 |