AMERICAN LEISURE INTERNATIONAL LIMITED
Company number 08131538
- Company Overview for AMERICAN LEISURE INTERNATIONAL LIMITED (08131538)
- Filing history for AMERICAN LEISURE INTERNATIONAL LIMITED (08131538)
- People for AMERICAN LEISURE INTERNATIONAL LIMITED (08131538)
- More for AMERICAN LEISURE INTERNATIONAL LIMITED (08131538)
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
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|