MIDLAND LEISURE INTERNATIONAL LIMITED
Company number 03115273
- Company Overview for MIDLAND LEISURE INTERNATIONAL LIMITED (03115273)
- Filing history for MIDLAND LEISURE INTERNATIONAL LIMITED (03115273)
- People for MIDLAND LEISURE INTERNATIONAL LIMITED (03115273)
- Charges for MIDLAND LEISURE INTERNATIONAL LIMITED (03115273)
- More for MIDLAND LEISURE INTERNATIONAL LIMITED (03115273)
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) |
---|---|---|---|
18 Oct 2017 | PSC01 | Notification of Mark Andrew Hatto as a person with significant control on 6 April 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Oct 2015 | AD01 | Registered office address changed from Cwmpiben Barn Builth Wells Powys LD2 3UY Wales to 8 the Homend Ledbury Herefordshire HR8 1BT on 29 October 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Cwmpiben Barn Buith Wells Powys LD2 3UY to Cwmpiben Barn Builth Wells Powys LD2 3UY on 26 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
15 Oct 2015 | AD01 | Registered office address changed from 8 the Homend Ledbury Herefordshire HR8 1BT to Cwmpiben Barn Buith Wells Powys LD2 3UY on 15 October 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mark Andrew Hatto on 16 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mrs Judith Rose Hatto on 16 September 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Frank William Pettitt as a secretary on 2 February 2015 | |
03 Feb 2015 | AP03 | Appointment of Mrs Judith Rose Hatto as a secretary on 2 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mark Andrew Hatto on 9 December 2009 | |
22 Jun 2012 | AD01 | Registered office address changed from Unit 1-2 Gloucester Road (Rear of Parkway Garage) Parkway Ledbury Herefordshire HR8 2JD on 22 June 2012 | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
08 Feb 2012 | SH08 | Change of share class name or designation | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |