- Company Overview for POWER LEISURE BOOKMAKERS LIMITED (03822566)
- Filing history for POWER LEISURE BOOKMAKERS LIMITED (03822566)
- People for POWER LEISURE BOOKMAKERS LIMITED (03822566)
- Charges for POWER LEISURE BOOKMAKERS LIMITED (03822566)
- More for POWER LEISURE BOOKMAKERS LIMITED (03822566)
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) |
---|---|---|---|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
21 Jul 2014 | TM02 | Termination of appointment of David Johnston as a secretary on 23 June 2014 | |
21 Jul 2014 | AP03 | Appointment of Susan O’Connor as a secretary on 23 June 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Andrew Mccue on 19 July 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Jun 2013 | AD01 | Registered office address changed from 5Th Floor Crowne House 56-58 Southwark Street London SE1 1UN on 18 June 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Jack Massey on 31 August 2012 | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | TM01 | Termination of appointment of Breon Corcoran as a director | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of Mr Andrew Mccue as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Alan Kerr as a director | |
07 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Alan Kerr on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Jack Massey on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Patrick Kennedy on 1 October 2009 | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |