Advanced company searchLink opens in new window

CPR 1 LEISURE LIMITED

Company number 10604522

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)
13 Jul 2024 AA Micro company accounts made up to 31 December 2023
12 Mar 2024 AP01 Appointment of Mr Ben Harry Richardson as a director on 1 October 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 21 September 2021
05 May 2021 CS01 Confirmation statement made on 7 February 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mr Carl Richardson on 4 February 2021
18 Feb 2021 PSC05 Change of details for Carlson Homes Limited as a person with significant control on 4 February 2021
18 Feb 2021 AD01 Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 18 February 2021
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 7 February 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
11 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 PSC05 Change of details for Carlson Homes Limited as a person with significant control on 7 December 2017
08 Dec 2017 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 8 December 2017
26 Oct 2017 CH01 Director's details changed for Mr Carl Richardson on 20 October 2017