G M LEISURE MANAGEMENT SERVICES LIMITED
Company number 11207837
- Company Overview for G M LEISURE MANAGEMENT SERVICES LIMITED (11207837)
- Filing history for G M LEISURE MANAGEMENT SERVICES LIMITED (11207837)
- People for G M LEISURE MANAGEMENT SERVICES LIMITED (11207837)
- More for G M LEISURE MANAGEMENT SERVICES LIMITED (11207837)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 May 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Nov 2021 | AA01 | Previous accounting period extended from 27 February 2021 to 31 May 2021 | |
23 Jun 2021 | CS01 |
01/05/21 Statement of Capital gbp 100
|
|
08 Jun 2021 | AA | Accounts for a dormant company made up to 27 February 2020 | |
28 Feb 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 27 February 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
02 Oct 2020 | PSC01 | Notification of Brendan Paul Michael Bacon as a person with significant control on 30 April 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Brendan Paul Michael Bacon as a director on 30 April 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Gary Paul Mack as a director on 30 April 2020 | |
02 Oct 2020 | PSC07 | Cessation of Gary Paul Mack as a person with significant control on 30 April 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 84a Lancaster Road Enfield EN2 0BX England to Unit 3, Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 2 October 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
24 Apr 2020 | AD01 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL United Kingdom to 84a Lancaster Road Enfield EN2 0BX on 24 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Gary Paul Mack as a director on 15 February 2018 | |
24 Apr 2020 | TM01 | Termination of appointment of Don Roland Luke Appuhamy as a director on 15 February 2018 | |
24 Apr 2020 | PSC01 | Notification of Gary Paul Mack as a person with significant control on 15 February 2018 | |
24 Apr 2020 | PSC07 | Cessation of Don Roland Luke Appuhamy as a person with significant control on 15 February 2018 |