Advanced company searchLink opens in new window

HAMBLINS LEISURE SERVICES LIMITED

Company number 00697361

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)
07 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,068,914
06 Jan 2014 MISC Sec 519
19 Dec 2013 MISC Section 519
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,068,914
06 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
25 Oct 2012 AA Full accounts made up to 1 April 2012
16 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 27 March 2011
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Jonathan James Walker on 11 October 2011
22 Jun 2011 AD01 Registered office address changed from C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ on 22 June 2011
12 Apr 2011 TM01 Termination of appointment of Stephen Dobson as a director
12 Apr 2011 TM02 Termination of appointment of Andrew Pearson as a secretary
12 Apr 2011 TM01 Termination of appointment of Andrew Pearson as a director
12 Apr 2011 TM01 Termination of appointment of William Cunningham as a director
12 Apr 2011 TM01 Termination of appointment of Neil Walsh as a director
12 Apr 2011 AP01 Appointment of Jonathan James Walker as a director
12 Apr 2011 AP01 Appointment of Mr David Norman Rimmer as a director
05 Apr 2011 AA Full accounts made up to 28 March 2010
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
06 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
20 May 2010 AA Full accounts made up to 29 March 2009
16 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Neil Walsh on 16 October 2009