Advanced company searchLink opens in new window

SOUTH WEST LEISURE LIMITED

Company number 10735544

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
11 Sep 2023 CH01 Director's details changed for Mr Frank Nugent Dowling on 2 November 2020
24 Apr 2023 PSC07 Cessation of James Anthony Mcculloch as a person with significant control on 1 November 2020
24 Apr 2023 PSC01 Notification of Frank Nugent Dowling as a person with significant control on 1 November 2020
19 Apr 2023 CH01 Director's details changed for Mr Frank Nugent Dowling on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
01 Dec 2021 SH02 Sub-division of shares on 30 March 2021
30 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 SH08 Change of share class name or designation
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,243,321.00
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
28 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 30/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 MR04 Satisfaction of charge 107355440005 in full
26 Feb 2021 MR04 Satisfaction of charge 107355440006 in full
25 Jan 2021 AD01 Registered office address changed from 139 Ladbroke Grove London W10 6HJ United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Frank Nugent Dowling on 25 January 2021