Advanced company searchLink opens in new window

SNOZONE LEISURE LIMITED

Company number 04088533

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)
12 Jan 2018 TM01 Termination of appointment of Dana Robert Pickering as a director on 12 January 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
05 Sep 2017 AP01 Appointment of Mr Nicholas Phillips as a director on 23 August 2017
05 Sep 2017 PSC07 Cessation of Capital & Regional Plc as a person with significant control on 23 August 2017
05 Sep 2017 PSC02 Notification of Snozone Holdings Limited as a person with significant control on 23 August 2017
05 Sep 2017 AP01 Appointment of Mr Dana Robert Pickering as a director on 23 August 2017
05 Sep 2017 TM01 Termination of appointment of Kenneth Charles Ford as a director on 23 August 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Kenneth Charles Ford on 12 June 2017
22 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
16 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
05 Dec 2014 CERTNM Company name changed the mall corporation LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
05 Dec 2014 CONNOT Change of name notice
07 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 TM01 Termination of appointment of Xavier Pullen as a director
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
08 Oct 2013 CH01 Director's details changed for Mark Richard Bourgeois on 1 January 2012
13 May 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary