- Company Overview for LEISURE VEHICLE FRANCHISING LTD (09364752)
- Filing history for LEISURE VEHICLE FRANCHISING LTD (09364752)
- People for LEISURE VEHICLE FRANCHISING LTD (09364752)
- Charges for LEISURE VEHICLE FRANCHISING LTD (09364752)
- More for LEISURE VEHICLE FRANCHISING LTD (09364752)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CH01 | Director's details changed for Mr William Walter Pegram on 12 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Richard Wood on 12 April 2024 | |
15 Apr 2024 | PSC05 | Change of details for Major Oak Ventures Ltd as a person with significant control on 12 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from Mansfield I Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR to Suite 5, the Willows Ransom Wood Business Park Southwell Road West, Rainworth Mansfield Nottinghamshire NG21 0HJ on 15 April 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jul 2022 | TM01 | Termination of appointment of Adam Joseph Reek as a director on 15 July 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr Richard Wood on 13 July 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Adam Joseph Reek on 13 July 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Adam Joseph Reek on 29 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
19 Dec 2018 | MR01 | Registration of charge 093647520001, created on 17 December 2018 | |
23 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Natalie Drewery as a director on 20 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates |