Advanced company searchLink opens in new window

NEW PROVIDENCE LEISURE LIMITED

Company number 07999439

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)
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Janet Elaine Holliday as a director on 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 TM01 Termination of appointment of Sophie Ann Holliday as a director on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Benjamin James Holliday as a director on 8 December 2022
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
30 Mar 2020 AP01 Appointment of Mr Benjamin James Holliday as a director on 28 March 2020
30 Mar 2020 AP01 Appointment of Miss Sophie Ann Holliday as a director on 28 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 PSC04 Change of details for Mrs Janet Elaine Holliday as a person with significant control on 12 August 2019
14 Aug 2019 PSC04 Change of details for Mr Richard Andrew Holliday as a person with significant control on 12 August 2019
13 Aug 2019 CH01 Director's details changed for Mr Richard Andrew Holliday on 12 August 2019
13 Aug 2019 CH01 Director's details changed for Mrs Janet Elaine Holliday on 12 August 2019
13 Aug 2019 AD01 Registered office address changed from C/O Janet Holliday 11 Greystone Park Sundridge Sevenoaks Kent TN14 6EB to 87 Clearwater Lower Mill Estate Somerford Keynes Cirencester Gloucestershire GL7 6FN on 13 August 2019
15 Apr 2019 PSC01 Notification of Janet Elaine Holliday as a person with significant control on 2 April 2019
15 Apr 2019 PSC01 Notification of Richard Andrew Holliday as a person with significant control on 2 April 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
02 Apr 2019 PSC07 Cessation of Richard Andrew Holliday as a person with significant control on 31 March 2018
02 Apr 2019 PSC07 Cessation of Janet Elaine Holliday as a person with significant control on 31 March 2018