URMSTON BEVERAGE & LEISURE COMPANY LIMITED
Company number 10884913
- Company Overview for URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)
- Filing history for URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)
- People for URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)
- Charges for URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)
- More for URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
19 Jun 2023 | PSC05 | Change of details for Mcgoff Ventures Limited as a person with significant control on 12 April 2023 | |
16 Jun 2023 | PSC02 | Notification of Mcgoff Ventures Limited as a person with significant control on 12 April 2023 | |
16 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 June 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
25 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
14 Feb 2020 | MR04 | Satisfaction of charge 108849130001 in full | |
14 Feb 2020 | MR04 | Satisfaction of charge 108849130002 in full | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr James Matthew Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Robert Foran on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates |