- Company Overview for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
- Filing history for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
- People for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
- Charges for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
- Registers for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
- More for HAWTHORN LEISURE HOLDINGS LIMITED (08906241)
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) |
---|---|---|---|
05 Jun 2020 | TM01 | Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 | |
18 May 2020 | PSC05 | Change of details for Pub Reit Limited as a person with significant control on 8 October 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Matthew Charles Ward on 9 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Ms. Edith Monfries as a director on 30 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Mark Anthony Philip Davies as a director on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Mark Stephen Mcginty as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Gerard Carroll as a director on 30 September 2019 | |
26 Feb 2019 | AA01 | Current accounting period extended from 28 December 2018 to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Jan 2019 | SH20 | Statement by Directors | |
21 Jan 2019 | SH19 |
Statement of capital on 21 January 2019
|
|
21 Jan 2019 | CAP-SS | Solvency Statement dated 07/01/19 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | SH02 | Sub-division of shares on 21 December 2018 | |
08 Jan 2019 | SH08 | Change of share class name or designation | |
08 Jan 2019 | SH08 | Change of share class name or designation | |
08 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
16 Nov 2018 | AP03 | Appointment of Robert John Marcus as a secretary on 16 November 2018 | |
19 Oct 2018 | AD04 | Register(s) moved to registered office address Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 |