- Company Overview for ENDLESS STRETCH LIMITED (09343058)
- Filing history for ENDLESS STRETCH LIMITED (09343058)
- People for ENDLESS STRETCH LIMITED (09343058)
- Charges for ENDLESS STRETCH LIMITED (09343058)
- More for ENDLESS STRETCH LIMITED (09343058)
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) |
---|---|---|---|
01 Oct 2018 | TM01 | Termination of appointment of Franco Graziani as a director on 28 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Louisa Scarlet Uzan as a director on 28 September 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
05 Mar 2018 | PSC07 | Cessation of William Graham Robertson as a person with significant control on 1 April 2017 | |
05 Mar 2018 | PSC02 | Notification of Mcm Services No 1 Limited as a person with significant control on 1 April 2017 | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Franco Graziani as a director on 1 April 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of William Graham Robertson as a director on 1 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
27 Feb 2017 | AP02 | Appointment of Mcm Services No 1 Limited as a director on 20 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Mcm Services Ltd as a director on 20 February 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
30 Nov 2015 | CH02 | Director's details changed for City Leisure Holdings Limited on 6 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | TM01 | Termination of appointment of a director | |
03 Aug 2015 | TM01 | Termination of appointment of David Wells Ashworth as a director on 31 July 2015 | |
22 Jul 2015 | AP02 | Appointment of City Leisure Holdings Limited as a director on 22 July 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AD01 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 |