- Company Overview for TOMHAN LEISURE LIMITED (13989153)
- Filing history for TOMHAN LEISURE LIMITED (13989153)
- People for TOMHAN LEISURE LIMITED (13989153)
- More for TOMHAN LEISURE LIMITED (13989153)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Clive Robert Stevens as a director on 1 January 2025 | |
05 Nov 2024 | PSC02 | Notification of Bear Face Holdings Limited as a person with significant control on 24 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Mark Richard Thomas Pearson as a person with significant control on 24 October 2024 | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 25 Stirling House Skylon Central Rotherwas Hereford HR2 6FJ United Kingdom to 25 Stirling House Skylon Central Rotherwas Hereford HR2 6FJ on 19 December 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Church Farm Holiday Park Church Farm Road Aldeburgh Suffolk IP15 5DW United Kingdom to 25 Stirling House Skylon Central Rotherwas Hereford HR2 6FJ on 20 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Mark Richard Thomas Pearson on 6 October 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Mark Richard Thomas Pearson as a person with significant control on 6 October 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
19 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-19
|