- Company Overview for FAT CAT LEISURE HAMPTON LIMITED (07142585)
- Filing history for FAT CAT LEISURE HAMPTON LIMITED (07142585)
- People for FAT CAT LEISURE HAMPTON LIMITED (07142585)
- Charges for FAT CAT LEISURE HAMPTON LIMITED (07142585)
- More for FAT CAT LEISURE HAMPTON LIMITED (07142585)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
19 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Simon Bailey as a person with significant control on 18 April 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
13 Sep 2022 | PSC04 | Change of details for Mr Simon Bailey as a person with significant control on 5 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Bell Inn 8 Thames Street Hampton TW12 2EA on 6 May 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Mr Simon Bailey on 2 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr Simon Bailey as a person with significant control on 2 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Simon Bailey on 2 February 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from Alfa House Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 22 December 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Simon Mark Bailey as a person with significant control on 2 December 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Sarah Bailey as a director on 2 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
24 Jan 2020 | TM02 | Termination of appointment of Saville Resource Limited as a secretary on 23 January 2020 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates |