Advanced company searchLink opens in new window

WESTONBIRT LEISURE LIMITED

Company number 02899060

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)
19 Apr 2018 TM02 Termination of appointment of Stephen Kenny as a secretary on 19 April 2018
09 Apr 2018 TM02 Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on 31 July 2015
09 Apr 2018 AP03 Appointment of Mr Stephen Kenny as a secretary on 31 July 2015
06 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
05 Jun 2017 AA Accounts for a small company made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
08 Nov 2016 TM01 Termination of appointment of David Edward Godding as a director on 30 June 2016
24 Mar 2016 AA Full accounts made up to 31 August 2015
14 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
22 Dec 2015 AP01 Appointment of Mrs Mary Katharine Henderson as a director on 16 January 2015
23 Sep 2015 TM01 Termination of appointment of Jeremy William Olver as a director on 31 July 2015
23 Sep 2015 AP01 Appointment of Mr Stephen James Kenny as a director on 1 September 2015
05 Jun 2015 AA Full accounts made up to 31 August 2014
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 AD02 Register inspection address has been changed from C/O Allied Schools Agency Ltd Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to Westonbirt School Westonbirt Tetbury Gloucestershire GL8 8QG
18 Dec 2014 TM01 Termination of appointment of Susan Helene Cole as a director on 10 December 2014
17 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 August 2014
20 May 2014 AA Full accounts made up to 31 July 2013
27 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 Feb 2014 AD04 Register(s) moved to registered office address
21 Nov 2013 AP01 Appointment of Mr Simon Gregory Wyville Smith as a director
20 Nov 2013 AP01 Appointment of Mr David Edward Godding as a director
20 Nov 2013 AP01 Appointment of Miss Jenefer Dawn Greenwood as a director
20 Nov 2013 TM01 Termination of appointment of Sarah Porter as a director
11 Oct 2013 TM01 Termination of appointment of Julian Squire as a director