Advanced company searchLink opens in new window

SCEPTRE LEISURE PLC

Company number 03189747

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)
06 Jun 2001 288b Secretary resigned
06 Jun 2001 288a New secretary appointed
30 May 2001 363s Return made up to 23/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
03 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
03 Oct 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Oct 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 Sep 2000 AA Full group accounts made up to 30 April 2000
03 Jul 2000 SA Statement of affairs
03 Jul 2000 88(2)R Ad 25/04/00--------- £ si 45217391@.01=452173 £ ic 1750000/2202173
10 May 2000 363s Return made up to 23/04/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(353) ‐ Location of register of members address changed
28 Apr 2000 288a New director appointed
28 Apr 2000 288a New director appointed
28 Apr 2000 288b Director resigned
28 Apr 2000 288b Director resigned
28 Apr 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
25 Apr 2000 CERTNM Company name changed lotteryking holdings PLC\certificate issued on 25/04/00
15 Apr 2000 287 Registered office changed on 15/04/00 from: cedar house hainault business pk, 56-58 peregrine road, ilford, essex IG6 3SR
28 Sep 1999 AA Full group accounts made up to 30 April 1999
27 Jul 1999 363a Return made up to 23/04/99; bulk list available separately
21 Jun 1999 AUD Auditor's resignation
12 Mar 1999 287 Registered office changed on 12/03/99 from: cedar house, mainault business park, 56-58 peregrine road, mainault essex I66 3SZ
12 Mar 1999 288b Secretary resigned;director resigned
12 Mar 1999 288a New secretary appointed;new director appointed
23 Dec 1998 AA Full group accounts made up to 30 April 1998
10 Jun 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed