Advanced company searchLink opens in new window

NICE LEISURE LIMITED

Company number 05340187

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)
08 Jun 2017 MR04 Satisfaction of charge 053401870005 in full
08 Jun 2017 MR04 Satisfaction of charge 053401870004 in full
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Jul 2016 MR01 Registration of charge 053401870006, created on 29 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
09 Jan 2016 MR01 Registration of charge 053401870005, created on 5 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Jan 2016 MR01 Registration of charge 053401870004, created on 5 January 2016
07 Jan 2016 MR01 Registration of charge 053401870003, created on 5 January 2016
09 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,000
29 Jan 2015 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG on 29 January 2015
08 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
08 Nov 2013 MR04 Satisfaction of charge 1 in full
17 Oct 2013 MR01 Registration of charge 053401870002
08 Apr 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mike Petrouis on 3 January 2012
02 Apr 2012 CH03 Secretary's details changed for Kay Petrouis on 3 January 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders