Advanced company searchLink opens in new window

AMERICAN LEISURE INTERNATIONAL LIMITED

Company number 08131538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2018 AA Total exemption full accounts made up to 31 May 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 85.00
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 52.00
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 100.00
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
24 Jul 2017 PSC01 Notification of Shirley Hewitt as a person with significant control on 12 July 2016
24 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 AP01 Appointment of Ms Shirley Hewitt as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of Andrew James Carr as a director on 30 November 2015
02 Dec 2015 AD01 Registered office address changed from Park View Business Centre Wibsey Park Avenue Bradford West Yorkshire BD6 3QA to 32 Greenhey Place Skelmersdale Lancashire WN8 9SA on 2 December 2015
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 Jul 2014 AP01 Appointment of Mr Peter Peter Mccracken as a director on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from 4 Blackbrook Court Hove Edge Brighouse West Yorkshire HD6 2RP England to Park View Business Centre Wibsey Park Avenue Bradford West Yorkshire BD6 3QA on 18 July 2014
08 Jul 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
09 Jun 2014 TM01 Termination of appointment of Shirley Hewitt as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
27 Feb 2013 AP01 Appointment of Miss Shirley Hewitt as a director
05 Jul 2012 AD01 Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 5 July 2012
05 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted