Advanced company searchLink opens in new window

BENCHMARK LEISURE LIMITED

Company number 03031801

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)
24 Jun 1997 88(2)R Ad 28/04/97--------- £ si 950@1=950 £ ic 100/1050
24 Jun 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
24 Mar 1997 363s Return made up to 10/03/96; full list of members
24 Mar 1997 363s Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Mar 1997 AA Accounts for a small company made up to 20 June 1996
17 Mar 1997 287 Registered office changed on 17/03/97 from: old cathedral vicarage, st james' row, shffield, yorkshire S1 1XA
21 Aug 1996 MEM/ARTS Memorandum and Articles of Association
09 Aug 1996 CERTNM Company name changed benchmark leisure LIMITED\certificate issued on 12/08/96
05 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
05 Aug 1996 123 £ nc 1000/1000000 26/07/96
11 Jul 1996 225 Accounting reference date shortened from 31/12/96 to 20/06/96
12 Jun 1996 AA Full accounts made up to 31 December 1995
03 Apr 1996 AUD Auditor's resignation
04 Mar 1996 88(2)R Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100
08 Jun 1995 88(2)R Ad 05/04/95--------- £ si 1@1=1 £ ic 1/2
08 Jun 1995 224 Accounting reference date notified as 31/12
11 Apr 1995 CERTNM Company name changed yorkco 140 LIMITED\certificate issued on 12/04/95
07 Apr 1995 287 Registered office changed on 07/04/95 from: 12 york place, leeds, LS1 2DS
07 Apr 1995 288 New director appointed
07 Apr 1995 288 New secretary appointed;new director appointed
07 Apr 1995 288 Secretary resigned
07 Apr 1995 288 Director resigned
10 Mar 1995 NEWINC Incorporation