- Company Overview for HAYES LEISURE (KEVIN'S CANTON) LIMITED (11261650)
- Filing history for HAYES LEISURE (KEVIN'S CANTON) LIMITED (11261650)
- People for HAYES LEISURE (KEVIN'S CANTON) LIMITED (11261650)
- More for HAYES LEISURE (KEVIN'S CANTON) LIMITED (11261650)
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
|
|
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
31 Dec 2019 | CH02 | Director's details changed for Jellis Leisure Limited on 30 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|