Advanced company searchLink opens in new window

MARKETING AND LEISURE MANAGEMENT LIMITED

Company number 09264755

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)
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
10 Oct 2023 TM01 Termination of appointment of Rupert Dominic Phillips as a director on 1 August 2022
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Nov 2022 CH01 Director's details changed for Mr Harvey Barry Shulman on 18 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Harvey Barry Shulman on 18 November 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
16 Sep 2022 CERTNM Company name changed the boxing advantage company LIMITED\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-10
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 15 October 2021
30 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 15 October 2019
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 695.96
23 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2021.
20 Sep 2021 AP01 Appointment of Mr Stuart Micheal Veitch as a director on 20 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from 129 Finchley Road London NW3 6HY to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on 8 September 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/11/2021.
14 May 2019 AA Micro company accounts made up to 30 September 2018
22 Mar 2019 TM01 Termination of appointment of Robert Allen Whitehouse as a director on 21 March 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 669.51
04 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
09 Aug 2018 CH01 Director's details changed for Mr Harvey Barry Shulman on 31 July 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates