- Company Overview for PRISM LEISURE LIMITED (06009284)
- Filing history for PRISM LEISURE LIMITED (06009284)
- People for PRISM LEISURE LIMITED (06009284)
- More for PRISM LEISURE LIMITED (06009284)
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) |
---|---|---|---|
27 Jan 2014 | AP01 | Appointment of Mr John Francis Carnell as a director | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
14 Mar 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 30 April 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Stephen Brink as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Ivor Young as a director | |
14 Mar 2013 | TM02 | Termination of appointment of Ivor Young as a secretary | |
14 Mar 2013 | AP01 | Appointment of Mr John Michael Ramage as a director | |
14 Mar 2013 | AD01 | Registered office address changed from Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE on 14 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Ivor Warren Young on 16 September 2011 | |
15 Feb 2012 | CH03 | Secretary's details changed for Ivor Warren Young on 16 September 2011 | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
30 Mar 2010 | AA01 | Current accounting period extended from 23 May 2010 to 31 May 2010 | |
24 Feb 2010 | AA | Total exemption full accounts made up to 23 May 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Ivor Warren Young on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Stephen Arthur Godfrey Brink on 1 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Ivor Warren Young on 30 March 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Ivor Warren Young on 30 March 2009 | |
06 Apr 2009 | 288a | Secretary appointed ivor warren young |