THE X-LEISURE (GENERAL PARTNER) LIMITED
Company number 05060646
- Company Overview for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- Filing history for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- People for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- Charges for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- More for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
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) |
---|---|---|---|
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
18 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 22 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
14 May 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Olivia Clare Troughton on 14 March 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Oct 2014 | MISC | Sec 519 | |
07 Oct 2014 | AUD | Auditor's resignation | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | MISC | Section 519 | |
16 May 2014 | TM01 | Termination of appointment of John Bassett as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
10 Apr 2014 | AP01 | Appointment of Mr Keith William Baillie Hannah as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Stephen Leung as a director | |
27 Mar 2014 | AP01 | Appointment of Olivia Clare Troughton as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Scott Cameron Parsons as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Ashley Blake as a director |