Advanced company searchLink opens in new window

RG LEISURE (WHITBY) LIMITED

Company number 05314877

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)
29 Oct 2015 CH01 Director's details changed for Mr Adam Robert Hugh Morrison on 14 October 2015
26 May 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 160
13 May 2015 AD01 Registered office address changed from 2-4 Wellington Road Whitby North Yorkshire YO21 1DY to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 13 May 2015
23 Mar 2015 TM01 Termination of appointment of Robert Reid Russell as a director on 16 July 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 CH01 Director's details changed for Mr Adam Robert Hugh Morrison on 28 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Adam Robert Hugh Morrison on 13 June 2014
11 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 160
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of George Cockerill as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Robert Russell on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Richard Mark Nattriss on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Mr George Robinson Cockerill on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Adam Robert Hugh Morrison on 11 January 2010
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 160