- Company Overview for ABBEYFORD LEISURE LIMITED (SC404843)
- Filing history for ABBEYFORD LEISURE LIMITED (SC404843)
- People for ABBEYFORD LEISURE LIMITED (SC404843)
- More for ABBEYFORD LEISURE LIMITED (SC404843)
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 | AD01 | Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 9 January 2025 | |
05 Sep 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
26 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
12 Jul 2024 | SH02 |
Statement of capital on 21 November 2023
|
|
02 Feb 2024 | TM01 | Termination of appointment of Kevan Roy Lodge as a director on 31 January 2024 | |
01 Dec 2023 | SH02 |
Statement of capital on 21 November 2023
|
|
29 Nov 2023 | MA | Memorandum and Articles of Association | |
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | TM01 | Termination of appointment of Philip Anthony Vose as a director on 21 November 2023 | |
18 Oct 2023 | SH02 |
Statement of capital on 30 September 2023
|
|
31 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
31 Aug 2023 | PSC02 | Notification of Ev Caravan Park Limited as a person with significant control on 13 December 2019 | |
30 Aug 2023 | PSC07 | Cessation of Philip Anthony Vose as a person with significant control on 13 December 2019 | |
30 Aug 2023 | PSC07 | Cessation of Susan Mary Evans as a person with significant control on 13 December 2019 | |
30 Aug 2023 | PSC07 | Cessation of David Julian Evans as a person with significant control on 13 December 2019 | |
31 Jul 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
07 Jul 2023 | SH02 |
Statement of capital on 30 June 2023
|
|
21 Apr 2023 | SH02 |
Statement of capital on 31 March 2023
|
|
27 Jan 2023 | SH02 |
Statement of capital on 31 December 2022
|
|
04 Nov 2022 | AD01 | Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 4 November 2022 | |
06 Oct 2022 | SH02 |
Statement of capital on 30 September 2022
|
|
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
02 Aug 2022 | SH02 |
Statement of capital on 31 July 2022
|
|
27 Jul 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
05 Apr 2022 | SH02 |
Statement of capital on 31 March 2022
|