- Company Overview for RG LEISURE (WHITBY) LIMITED (05314877)
- Filing history for RG LEISURE (WHITBY) LIMITED (05314877)
- People for RG LEISURE (WHITBY) LIMITED (05314877)
- Charges for RG LEISURE (WHITBY) LIMITED (05314877)
- More for RG LEISURE (WHITBY) LIMITED (05314877)
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
|
|
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
|
|
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
|