DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED
Company number 05768129
- Company Overview for DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED (05768129)
- Filing history for DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED (05768129)
- People for DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED (05768129)
- Charges for DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED (05768129)
- More for DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED (05768129)
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) |
---|---|---|---|
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH03 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Paul Guyer on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Paul Backhouse on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 October 2009 | |
15 Jul 2009 | AA | Total exemption full accounts made up to 1 January 2009 | |
13 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
11 May 2009 | 288a | Director appointed nicholas paul backhouse | |
11 May 2009 | 288a | Director appointed paul guyer | |
06 May 2009 | CERTNM | Company name changed london & regional (health clubs no.4) LIMITED\certificate issued on 07/05/09 | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2008 | 288a | Director appointed scott anthony lloyd | |
20 Nov 2008 | 288a | Director and secretary appointed ian michael brian harris | |
19 Nov 2008 | 395 |
Duplicate mortgage certificatecharge no:4
|
|
19 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Nov 2008 | 288b | Appointment terminated director christopher king |