- Company Overview for HAMBLINS LEISURE SERVICES LIMITED (00697361)
- Filing history for HAMBLINS LEISURE SERVICES LIMITED (00697361)
- People for HAMBLINS LEISURE SERVICES LIMITED (00697361)
- Charges for HAMBLINS LEISURE SERVICES LIMITED (00697361)
- Insolvency for HAMBLINS LEISURE SERVICES LIMITED (00697361)
- More for HAMBLINS LEISURE SERVICES LIMITED (00697361)
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
|
|
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
|
|
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 |