Advanced company searchLink opens in new window

RELAY LEISURE LTD

Company number 09865236

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)
22 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
24 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
19 Apr 2023 CERTNM Company name changed trelay leisure park LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
18 Apr 2023 AD01 Registered office address changed from Leisure Park Pelynt Looe Cornwall PL13 2JX England to C/O Burnside Chartered Accountants 61 Queen Square Bristol BS1 4JZ on 18 April 2023
14 Apr 2023 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Leisure Park Pelynt Looe Cornwall PL13 2JX on 14 April 2023
21 Dec 2022 MR04 Satisfaction of charge 098652360001 in full
21 Dec 2022 MR04 Satisfaction of charge 098652360002 in full
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
09 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020
11 Feb 2020 PSC04 Change of details for Mr Gary Steven Williams as a person with significant control on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mrs Deborah Jane Williams as a person with significant control on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mr Gary Steven Williams on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mrs Deborah Jane Williams on 11 February 2020
17 Jan 2020 AA01 Current accounting period extended from 30 November 2019 to 28 February 2020
17 Jan 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 17 January 2020
25 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
25 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates