- Company Overview for THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST (05971186)
- Filing history for THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST (05971186)
- People for THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST (05971186)
- More for THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST (05971186)
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) |
---|---|---|---|
10 May 2016 | AP01 | Appointment of Mr Roger William Anthony Sewell Clarke as a director on 7 August 2015 | |
10 May 2016 | CH01 | Director's details changed for Elizabeth Soames on 10 May 2016 | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
22 Oct 2015 | AD01 | Registered office address changed from Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS England to Office 6 Town Hall 86 Watling Street East Towcester Northamptonshire NN12 6BS on 22 October 2015 | |
30 Sep 2015 | AUD | Auditor's resignation | |
21 Aug 2015 | CH04 | Secretary's details changed for Corporate Development Resources Limited on 21 August 2015 | |
21 Aug 2015 | CH04 | Secretary's details changed for Corporate Development Resources Limited on 21 August 2015 | |
21 Aug 2015 | CH04 | Secretary's details changed for Corporate Development Resources Limited on 21 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from The Olde Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS on 21 August 2015 | |
20 Nov 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Nov 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 18 October 2012 no member list | |
08 Nov 2012 | CH01 | Director's details changed for Elizabeth Soames on 18 October 2012 | |
06 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 18 October 2011 no member list | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Jul 2011 | AP01 | Appointment of Mrs Linda Yuill as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Roger Clarke as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Christopher Lofts as a director | |
01 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Geoffrey Nuelle as a director | |
27 Oct 2010 | AR01 | Annual return made up to 18 October 2010 no member list |