Advanced company searchLink opens in new window

CHARDON LEISURE LIMITED

Company number SC144142

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)
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 800,000
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
  • GBP 800,000
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
  • GBP 800,000
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