- Company Overview for LEISURETIME (FREEHOLD) LIMITED (07056661)
- Filing history for LEISURETIME (FREEHOLD) LIMITED (07056661)
- People for LEISURETIME (FREEHOLD) LIMITED (07056661)
- Charges for LEISURETIME (FREEHOLD) LIMITED (07056661)
- More for LEISURETIME (FREEHOLD) LIMITED (07056661)
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) |
---|---|---|---|
02 Mar 2015 | AA | Audit exemption subsidiary accounts made up to 30 April 2014 | |
02 Mar 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 | |
03 Feb 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 | |
03 Feb 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/14 | |
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
25 Feb 2014 | AA | Audit exemption subsidiary accounts made up to 30 April 2013 | |
25 Feb 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 | |
31 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 | |
31 Jan 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 | |
18 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Nov 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 November 2012 | |
12 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2011 | TM01 | Termination of appointment of David Williamson as a director | |
20 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from Silverbirch House Mylord Crescent Camperdown Ind Est Newcastle upon Tyne NE12 5UJ United Kingdom on 10 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Neill Aidan Winch on 26 October 2010 | |
06 Sep 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 | |
28 Oct 2009 | AP01 | Appointment of Mr David Craig Williamson as a director |