Advanced company searchLink opens in new window

PASTURES LEISURE LIMITED

Company number 03453588

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)
21 May 2024 TM01 Termination of appointment of Rooney Anand as a director on 13 May 2024
21 May 2024 AP01 Appointment of Mr Richard Lewis as a director on 13 May 2024
02 Mar 2024 AD02 Register inspection address has been changed from 3rd Floor, 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG
21 Jan 2024 AA Full accounts made up to 2 April 2023
21 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
17 Mar 2023 AP01 Appointment of Mr Michael Rothwell as a director on 11 March 2023
14 Mar 2023 TM01 Termination of appointment of Steve Trowbridge as a director on 11 March 2023
08 Mar 2023 AA Full accounts made up to 3 April 2022
14 Feb 2023 MR01 Registration of charge 034535880007, created on 7 February 2023
02 Feb 2023 AD03 Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA
02 Feb 2023 AD02 Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
06 Dec 2022 PSC05 Change of details for Redcat Inns Limited as a person with significant control on 31 August 2021
04 Mar 2022 AP01 Appointment of Steve Trowbridge as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022
10 Feb 2022 AR01 Annual return made up to 16 October 2006. List of shareholders has changed
21 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with updates
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to file amending 363A 05/07/2021
27 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
27 Sep 2021 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021
22 Sep 2021 MR01 Registration of charge 034535880006, created on 21 September 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Refiling of 363A for 16/10/2006 05/07/2021
24 Aug 2021 AP01 Appointment of Mr Rooney Anand as a director on 23 August 2021
24 Aug 2021 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 23 August 2021
24 Aug 2021 TM01 Termination of appointment of Maxine Louise Chappell as a director on 23 August 2021