Advanced company searchLink opens in new window

SPHERE LEISURE LIMITED

Company number 05449293

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)
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
03 Jun 2016 AD03 Register(s) moved to registered inspection location Thornbury Leisure Centre Thornbury Road Thornbury Bristol BS35 3JB
03 Jun 2016 AD02 Register inspection address has been changed to Thornbury Leisure Centre Thornbury Road Thornbury Bristol BS35 3JB
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
27 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
11 Feb 2014 AP01 Appointment of Mr Philip David Boobier as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mr Robert David Wimbush as a director
20 Feb 2013 AUD Auditor's resignation
07 Nov 2012 AA Full accounts made up to 31 March 2012
24 Oct 2012 TM01 Termination of appointment of Adrian Millward as a director
24 Oct 2012 TM01 Termination of appointment of Nicholas Clay as a director
08 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Ms Juliet Kilty on 7 June 2012
08 Jun 2012 CH03 Secretary's details changed for Ms Juliet Kilty on 7 June 2012
07 Jun 2012 TM01 Termination of appointment of John Cornish as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
21 Sep 2011 AP01 Appointment of Mr Adrian George Millward as a director
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Ms Juliet Kilty on 2 December 2010