- Company Overview for CHARDON LEISURE LIMITED (SC144142)
- Filing history for CHARDON LEISURE LIMITED (SC144142)
- People for CHARDON LEISURE LIMITED (SC144142)
- Charges for CHARDON LEISURE LIMITED (SC144142)
- More for CHARDON LEISURE LIMITED (SC144142)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
22 Dec 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
09 Jan 2014 | AA | Accounts for a medium company made up to 30 April 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
07 Nov 2013 | AD01 | Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY United Kingdom on 7 November 2013 | |
15 Jan 2013 | AA | Accounts for a medium company made up to 30 April 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a medium company made up to 30 April 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Accounts for a medium company made up to 30 April 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Po Box 2Nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 11 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 11 October 2010 | |
14 Jan 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Nicola Joan Taylor on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Maurice Vincent Taylor on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Adam Inglis Armstrong on 1 October 2009 | |
10 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
01 Dec 2008 | AA | Accounts for a medium company made up to 30 April 2008 | |
20 Feb 2008 | AA | Accounts for a medium company made up to 30 April 2007 | |
13 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
01 Mar 2007 | AA | Accounts for a medium company made up to 30 April 2006 | |
08 Dec 2006 | 363s | Return made up to 30/11/06; full list of members |