- Company Overview for CLERMONT LEISURE (UK) LIMITED (05443555)
- Filing history for CLERMONT LEISURE (UK) LIMITED (05443555)
- People for CLERMONT LEISURE (UK) LIMITED (05443555)
- Charges for CLERMONT LEISURE (UK) LIMITED (05443555)
- More for CLERMONT LEISURE (UK) LIMITED (05443555)
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) |
---|---|---|---|
15 Dec 2023 | CH01 | Director's details changed for Mr Vanthan Huot on 15 December 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
28 Jun 2023 | PSC05 | Change of details for Mayfair Casino Limited as a person with significant control on 11 February 2022 | |
10 Feb 2023 | AP01 | Appointment of Jeremy Paul Cummins as a director on 1 February 2023 | |
09 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Dec 2022 | TM01 | Termination of appointment of Rupert George Watson as a director on 20 December 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
24 Aug 2022 | AP01 | Appointment of Mr Rupert George Watson as a director on 23 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Owain James Loft as a director on 9 August 2022 | |
14 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Nov 2021 | AP01 | Appointment of Mr Owain James Loft as a director on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Christian Huot as a director on 1 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
28 Jun 2021 | MR04 | Satisfaction of charge 054435550001 in full | |
22 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
14 Nov 2019 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
13 Nov 2019 | AD01 | Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on 13 November 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
25 Apr 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
25 Apr 2019 | PSC02 | Notification of Mayfair Casino Limited as a person with significant control on 16 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Leng Chan Quek as a person with significant control on 16 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 110 Central Street London EC1V 8AJ England to Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG on 23 April 2019 | |
18 Apr 2019 | AP04 | Appointment of A G Secretarial Limited as a secretary on 16 April 2019 |