Advanced company searchLink opens in new window

7 HILLS LEISURE TRUST

Company number 07923816

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)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Alexander William Pettifer on 29 March 2023
11 Mar 2024 CH01 Director's details changed for Mr Patrick Joseph Morgan Abel on 29 March 2023
11 Mar 2024 PSC05 Change of details for Sheffield City Trust as a person with significant control on 29 March 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
18 Apr 2023 AD01 Registered office address changed from English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 18 April 2023
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 LIQ01 Declaration of solvency
29 Mar 2023 AD01 Registered office address changed from 23 Carbrook Hall Road Sheffield S9 2EH England to English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA on 29 March 2023
14 Mar 2023 PSC05 Change of details for Sheffield City Trust as a person with significant control on 2 February 2021
14 Mar 2023 CH03 Secretary's details changed for Laurence Michael Gavin on 1 September 2020
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
30 Nov 2022 AA Full accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
20 Jul 2021 AD02 Register inspection address has been changed to 11 Westbourne Road Sheffield S10 2QQ
02 Feb 2021 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT to 23 Carbrook Hall Road Sheffield S9 2EH on 2 February 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
21 Dec 2020 AA Full accounts made up to 31 March 2020
23 Sep 2020 TM01 Termination of appointment of Neale Graham Gibson as a director on 23 September 2020
07 Jan 2020 CH01 Director's details changed for Mr Patrick Joseph Morgan Abel on 7 January 2020
30 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
29 Aug 2019 AA Full accounts made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Peter David Taylor as a director on 1 August 2019