Advanced company searchLink opens in new window

TOUCAN LEISURE LTD

Company number 05358703

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)
25 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from Mud Crab 521-523 Ecclesall Road Sheffield South Yorkshire S11 8PR on 19 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
20 Jul 2012 CERTNM Company name changed felicini LTD\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
20 Jul 2012 CONNOT Change of name notice
20 Jun 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/04/2012 as it was not properly delivered.
16 May 2012 AD01 Registered office address changed from , Abbeydale Hall, Abbeydale Road South, Sheffield, S17 3LJ on 16 May 2012
25 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/06/2012.
17 Apr 2012 SH08 Change of share class name or designation
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 4
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 4
27 Mar 2012 AP01 Appointment of Gerard Francis Lynch as a director
19 Mar 2012 TM01 Termination of appointment of Paul Cunningham as a director
08 Mar 2012 SH08 Change of share class name or designation
02 Mar 2012 TM02 Termination of appointment of Richard Law as a secretary
28 Feb 2012 SH08 Change of share class name or designation
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
18 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed for Mr Richard David Law on 8 February 2010