CENTRAL LEISURE DEVELOPMENTS LIMITED
Company number 08207122
- Company Overview for CENTRAL LEISURE DEVELOPMENTS LIMITED (08207122)
- Filing history for CENTRAL LEISURE DEVELOPMENTS LIMITED (08207122)
- People for CENTRAL LEISURE DEVELOPMENTS LIMITED (08207122)
- Insolvency for CENTRAL LEISURE DEVELOPMENTS LIMITED (08207122)
- More for CENTRAL LEISURE DEVELOPMENTS LIMITED (08207122)
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) |
---|---|---|---|
27 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2024 | |
22 Nov 2023 | AD01 | Registered office address changed from 404 Upper Elmers End Road Beckenham BR3 3HG England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 22 November 2023 | |
22 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
23 Nov 2021 | PSC04 | Change of details for Mr Brett Carpenter as a person with significant control on 6 April 2016 | |
23 Nov 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from Finance House 383 Eastern Avenue Ilford IG2 6LR England to 404 Upper Elmers End Road Beckenham BR3 3HG on 26 October 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Leslie Douglas Meddick as a director on 1 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 404 Upper Elmers End Rd Beckenham Kent BR3 3HG to Finance House 383 Eastern Avenue Ilford IG2 6LR on 22 September 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates |