- Company Overview for WESTROSE LEISURE LIMITED (02125888)
- Filing history for WESTROSE LEISURE LIMITED (02125888)
- People for WESTROSE LEISURE LIMITED (02125888)
- Charges for WESTROSE LEISURE LIMITED (02125888)
- More for WESTROSE LEISURE LIMITED (02125888)
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) |
---|---|---|---|
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 | |
10 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 | |
10 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 | |
10 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 | |
10 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 | |
03 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 | |
02 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
24 Feb 2011 | AD01 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011 | |
23 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Anne Rawlinson on 1 October 2009 | |
23 Jul 2010 | CH01 | Director's details changed for Graham Frank Rawlinson on 1 October 2009 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX | |
08 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 16 | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
06 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
09 Sep 2006 | 403b | Declaration of mortgage charge released/ceased |