- Company Overview for SA LEISURE UK LIMITED (06929060)
- Filing history for SA LEISURE UK LIMITED (06929060)
- People for SA LEISURE UK LIMITED (06929060)
- Charges for SA LEISURE UK LIMITED (06929060)
- More for SA LEISURE UK LIMITED (06929060)
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) |
---|---|---|---|
17 Nov 2015 | AD01 | Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Dean Holloway as a secretary on 16 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
07 Jun 2011 | CH03 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester CO2 7NN on 6 June 2011 | |
26 Nov 2010 | CH03 | Secretary's details changed for Mr Dean Holloway on 26 November 2010 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
15 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
10 Jun 2009 | NEWINC | Incorporation |