Advanced company searchLink opens in new window

CLAPHAM LEISURE LTD

Company number 08483283

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)
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2018 AA01 Current accounting period shortened from 27 September 2017 to 26 September 2017
24 Aug 2018 CH01 Director's details changed for Mr Andy Bell on 24 August 2018
27 Jun 2018 AA01 Previous accounting period shortened from 28 September 2017 to 27 September 2017
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Jayke John Mangion on 10 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Andy Bell on 10 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Andy Bell on 10 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
26 Jun 2017 AA01 Previous accounting period shortened from 29 September 2016 to 28 September 2016
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
18 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
15 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
10 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AA01 Previous accounting period extended from 29 April 2014 to 30 September 2014
08 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
18 Jun 2014 AD01 Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Essex Essex 1Gf 6Uf on 18 June 2014
27 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 May 2014 CH01 Director's details changed for Mr Jayke Mangion on 11 April 2014
27 Jun 2013 AD01 Registered office address changed from 70 Clapham Manor St London SW4 6DZ England on 27 June 2013
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted