- Company Overview for LEISURE PROPERTY GROUP LIMITED (05854060)
- Filing history for LEISURE PROPERTY GROUP LIMITED (05854060)
- People for LEISURE PROPERTY GROUP LIMITED (05854060)
- Charges for LEISURE PROPERTY GROUP LIMITED (05854060)
- Insolvency for LEISURE PROPERTY GROUP LIMITED (05854060)
- More for LEISURE PROPERTY GROUP LIMITED (05854060)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | AD01 | Registered office address changed from Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England to C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 4 March 2019 | |
03 Mar 2019 | LIQ02 | Statement of affairs | |
03 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from World of Golf Beverley Way New Malden Surrey KT3 4PH to Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 31 August 2017 | |
26 Jul 2017 | PSC01 | Notification of George Anthony David Whittaker as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 | |
23 Jul 2015 | CH03 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr George Anthony David Whittaker on 1 June 2013 | |
08 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 January 2015 | |
12 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|