- Company Overview for CS LEISURE LIMITED (02357146)
- Filing history for CS LEISURE LIMITED (02357146)
- People for CS LEISURE LIMITED (02357146)
- Charges for CS LEISURE LIMITED (02357146)
- More for CS LEISURE LIMITED (02357146)
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 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Alexander Basil John Wood on 31 May 2022 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
03 Jun 2020 | CH01 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
12 Oct 2018 | TM01 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 | |
12 Sep 2017 | RP04AP01 | Second filing for the appointment of Jacques De Bruin as a director | |
17 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
08 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 |