Advanced company searchLink opens in new window

SPECIALIST LEISURE GROUP LIMITED

Company number 09009187

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)
19 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/02/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2017 CH01 Director's details changed for Mr Grant David Hearn on 13 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Gary Speakman on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Victoria Mill Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jun 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
12 Jun 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
09 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 June 2017
19 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Richard James Calvert as a director on 18 April 2017
27 Apr 2017 TM01 Termination of appointment of Vincent Flower as a director on 18 April 2017
07 Nov 2016 AP01 Appointment of Mr Vincent Flower as a director on 13 October 2016
25 Oct 2016 TM01 Termination of appointment of Denis Wormwell as a director on 13 October 2016
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
26 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Mr William David Young as a director on 20 February 2016
01 Apr 2016 CERTNM Company name changed aghoco 1217 LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
31 Mar 2016 AP01 Appointment of Mr Robert Edward Gray as a director on 20 February 2016
31 Mar 2016 AP01 Appointment of Mr James Hendry Riddell as a director on 20 February 2016
31 Mar 2016 AP01 Appointment of Mr Mark William Anderson as a director on 20 February 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 20 February 2016
  • GBP 1,000
10 Mar 2016 TM01 Termination of appointment of Vincent Flower as a director on 3 March 2016
10 Mar 2016 TM01 Termination of appointment of Graham John Rogers as a director on 3 March 2016
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors appointed/that the completion of the transaction referred 20/02/2016