JOHN CLAYTON & ASSOCIATES (LEISURE DEVELOPMENTS) LIMITED
Company number 04589716
- Company Overview for JOHN CLAYTON & ASSOCIATES (LEISURE DEVELOPMENTS) LIMITED (04589716)
- Filing history for JOHN CLAYTON & ASSOCIATES (LEISURE DEVELOPMENTS) LIMITED (04589716)
- People for JOHN CLAYTON & ASSOCIATES (LEISURE DEVELOPMENTS) LIMITED (04589716)
- More for JOHN CLAYTON & ASSOCIATES (LEISURE DEVELOPMENTS) LIMITED (04589716)
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) |
---|---|---|---|
03 Jan 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ England to St John's House St. Johns Street Chichester PO19 1UU on 18 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Dec 2020 | AP03 | Appointment of Mr Michael Owen Perkins as a secretary on 9 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Oct 2020 | TM01 | Termination of appointment of Emma-Marie Jameson-Wyatt as a director on 27 May 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from St John's House St. Johns Street Chichester PO19 1UU England to Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ on 28 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Michael Owen Perkins on 26 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Mr Michael Perkins as a person with significant control on 27 June 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 4 Northgate Chichester West Sussex PO19 1BA to St John's House St. Johns Street Chichester PO19 1UU on 21 January 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |