- Company Overview for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
- Filing history for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
- People for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
- Charges for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
- Registers for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
- More for ELEVATE TRAMPOLINE PARKS LIMITED (05709288)
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) |
---|---|---|---|
31 Oct 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
25 Feb 2015 | CERTNM |
Company name changed hunter street LIMITED\certificate issued on 25/02/15
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | AP03 | Appointment of Mr Matthew Bell as a secretary on 25 February 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jan 2014 | TM02 | Termination of appointment of Richard Crosland as a secretary | |
04 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
02 Aug 2013 | AD01 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 | |
24 Jun 2013 | AP01 | Appointment of Mr Jason Lee Brook as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Jason Brook as a director | |
29 Jan 2013 | TM01 | Termination of appointment of John Brook as a director | |
02 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
02 Nov 2012 | CH03 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr John Martin Brook on 2 November 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 |