- Company Overview for CCL LEISURE LIMITED (02227126)
- Filing history for CCL LEISURE LIMITED (02227126)
- People for CCL LEISURE LIMITED (02227126)
- Charges for CCL LEISURE LIMITED (02227126)
- More for CCL LEISURE LIMITED (02227126)
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) |
---|---|---|---|
02 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
05 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Dec 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Dec 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
17 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Nov 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
15 Oct 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
13 Oct 2022 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
13 Oct 2022 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
30 Dec 2021 | CH01 | Director's details changed for Mr William Giles Rawlinson on 17 December 2021 | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 15 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 2 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Mike John Quayle as a director on 2 January 2018 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |