- Company Overview for WEST STREET LEISURE LIMITED (08799413)
- Filing history for WEST STREET LEISURE LIMITED (08799413)
- People for WEST STREET LEISURE LIMITED (08799413)
- Charges for WEST STREET LEISURE LIMITED (08799413)
- More for WEST STREET LEISURE LIMITED (08799413)
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 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | MR01 | Registration of charge 087994130002, created on 16 February 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
15 Sep 2015 | MR01 | Registration of charge 087994130001, created on 9 September 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Dec 2014 | AD01 | Registered office address changed from 11 Merchants Crescent Sheffield S2 5SY England to 440 Firth Park Road Sheffield South Yorkshire S5 9HU on 3 December 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Sean Anthony Fogg as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Rabnawaz Khan as a director | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|