- Company Overview for LEISURE EFFICIENCY LIMITED (07543197)
- Filing history for LEISURE EFFICIENCY LIMITED (07543197)
- People for LEISURE EFFICIENCY LIMITED (07543197)
- Charges for LEISURE EFFICIENCY LIMITED (07543197)
- More for LEISURE EFFICIENCY LIMITED (07543197)
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) |
---|---|---|---|
14 May 2014 | CH01 | Director's details changed for Matthew James Smith on 6 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from C/O Foresight Group Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Matthew James Smith on 14 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 February 2012 | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Matthew James Smith as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Ricardo Pineiro as a director | |
07 Dec 2011 | CERTNM |
Company name changed bath solar LIMITED\certificate issued on 07/12/11
|
|
14 Oct 2011 | TM01 | Termination of appointment of Simon Latham as a director | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | AP01 | Appointment of Simon George Pinckney Latham as a director | |
21 Apr 2011 | AP01 | Appointment of Ricardo Pineiro as a director | |
25 Feb 2011 | NEWINC |
Incorporation
|