Advanced company searchLink opens in new window

HAYES LEISURE (KEVIN'S CANTON) LIMITED

Company number 11261650

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)
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1
31 Dec 2019 CH02 Director's details changed for Jellis Leisure Limited on 30 December 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-30
26 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Dec 2019 CS01 Confirmation statement made on 18 March 2019 with updates
26 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Dec 2019 AP02 Appointment of Jellis Leisure Limited as a director on 23 December 2019
26 Dec 2019 PSC02 Notification of Jellis Leisure Limited as a person with significant control on 23 December 2019
05 Nov 2019 TM01 Termination of appointment of Edward James Leslie Hayes as a director on 3 November 2019
05 Nov 2019 PSC07 Cessation of Edward James Leslie Hayes as a person with significant control on 3 November 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
18 Feb 2019 TM01 Termination of appointment of Thomas Leisure Group (Holdings) Limited as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Stephen John Dyer as a director on 18 February 2019
21 Jan 2019 AD01 Registered office address changed from 10 Flamstead Gardens Dagenham RM9 4JP United Kingdom to 12 Millard Terrace Heathway Dagenham Greater London RM10 8RF on 21 January 2019
28 May 2018 PSC07 Cessation of Stephen John Dyer as a person with significant control on 21 May 2018
28 May 2018 AP02 Appointment of Thomas Leisure Group (Holdings) Limited as a director on 21 May 2018
28 May 2018 TM01 Termination of appointment of Thomas Television Group (Holdings) Limited as a director on 21 May 2018
28 May 2018 TM01 Termination of appointment of Christina Jocé Freeman as a director on 21 May 2018
28 May 2018 PSC07 Cessation of Christina Jocé Freeman as a person with significant control on 21 May 2018
28 May 2018 AP02 Appointment of Thomas Television Group (Holdings) Limited as a director on 21 May 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted