- Company Overview for ELITE LEISURE (EUROPE) LIMITED (04946538)
- Filing history for ELITE LEISURE (EUROPE) LIMITED (04946538)
- People for ELITE LEISURE (EUROPE) LIMITED (04946538)
- More for ELITE LEISURE (EUROPE) LIMITED (04946538)
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) |
---|---|---|---|
07 Nov 2018 | PSC01 | Notification of Clive Richard Sharpe as a person with significant control on 7 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 127 Rose Drive Chesham Buckinghamshire HP5 1RT to C/O Thursfields Accountancy Limited Marcus House, Park Hall Business Village Park Hall Road Stoke-on-Trent Staffordshire ST3 5XA on 17 September 2018 | |
10 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Michael John Dudley Ward on 1 June 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH03 | Secretary's details changed for Mr Michael John Dudley Ward on 1 October 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from Redsyke 18 Birkdale Court Fornham St Martin Bury St Edmunds Suffolk IP28 8XF United Kingdom on 18 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |