- Company Overview for LEISURE MANAGEMENT LIMITED (06678368)
- Filing history for LEISURE MANAGEMENT LIMITED (06678368)
- People for LEISURE MANAGEMENT LIMITED (06678368)
- Charges for LEISURE MANAGEMENT LIMITED (06678368)
- More for LEISURE MANAGEMENT LIMITED (06678368)
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) |
---|---|---|---|
09 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
19 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
29 Nov 2022 | PSC01 | Notification of Peter William Wynne as a person with significant control on 19 May 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Oct 2019 | PSC07 | Cessation of Sandra Jean Baylis as a person with significant control on 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
05 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
04 Jun 2019 | AP01 | Appointment of Mr Peter William Wynne as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Sandra Jean Baylis as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Jon Agbenu Jones as a director on 31 May 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Ms Sandra Jean Baylis on 26 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Ms Sandra Jean Baylis as a person with significant control on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Jon Agbenu Jones on 26 February 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates |