Advanced company searchLink opens in new window

THE X-LEISURE (GENERAL PARTNER) LIMITED

Company number 05060646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2012 CH01 Director's details changed for Wilson Lamont on 23 March 2012
13 Mar 2012 TM01 Termination of appointment of Krysto Nikolic as a director
23 Dec 2011 AP01 Appointment of Krysto Nikolic as a director
22 Dec 2011 TM01 Termination of appointment of Pierre Gerbeau as a director
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
05 Aug 2011 CH01 Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 CH01 Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011
20 Apr 2011 CH01 Director's details changed for Mr Xavier Pullen on 18 March 2011
04 Apr 2011 AP01 Appointment of Wilson Lamont as a director
28 Mar 2011 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011
25 Mar 2011 AP01 Appointment of William Stephen Benjamin as a director
25 Mar 2011 AP01 Appointment of John Manwaring Robertson as a director
22 Mar 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of Timothy Turnbull as a director
22 Mar 2011 TM01 Termination of appointment of Corin Thoday as a director
22 Mar 2011 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010
06 Oct 2010 AP01 Appointment of Mr Timothy William John Turnbull as a director
23 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
04 Mar 2010 CH04 Secretary's details changed for Hermes Secretariat Limited on 2 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010