Advanced company searchLink opens in new window

SURVIVAL LEISURE CO. LIMITED

Company number 03214397

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)
11 May 2024 CH01 Director's details changed for Mrs Traci Louise Elson on 11 May 2024
11 May 2024 CH01 Director's details changed for Mr Simon Andrew Elson on 11 May 2024
11 May 2024 PSC05 Change of details for G.E. Allenby Ltd as a person with significant control on 20 April 2024
11 May 2024 PSC04 Change of details for Mrs Traci Louise Elson as a person with significant control on 20 April 2024
11 May 2024 PSC04 Change of details for Mr Simon Andrew Elson as a person with significant control on 20 April 2024
11 May 2024 AD01 Registered office address changed from Egremont Jasons Hill Chesham HP5 3QW England to 69 Roman Gardens Kings Langley Hertfordshire WD4 8LP on 11 May 2024
20 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 12/04/2024
05 Jan 2024 MR04 Satisfaction of charge 1 in full
21 Nov 2023 AA Micro company accounts made up to 30 June 2023
21 Nov 2023 PSC04 Change of details for Mrs Traci Louise Elson as a person with significant control on 6 November 2023
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 560,100
20 Nov 2023 PSC04 Change of details for Mrs Traci Louise Elson as a person with significant control on 6 November 2023
20 Nov 2023 PSC05 Change of details for G.E. Allenby Ltd as a person with significant control on 6 November 2023
20 Nov 2023 PSC04 Change of details for Mr Simon Andrew Elson as a person with significant control on 6 November 2023
20 Nov 2023 CH01 Director's details changed for Mrs Traci Louise Elson on 6 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Simon Andrew Elson on 6 November 2023
20 Nov 2023 CH03 Secretary's details changed for Mr Simon Andrew Elson on 6 November 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisedto complete sale of property for £1,302,670.00 26/10/2023
06 Nov 2023 AD01 Registered office address changed from 40 Saint Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE to Egremont Jasons Hill Chesham HP5 3QW on 6 November 2023
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
03 May 2023 PSC02 Notification of G.E. Allenby Ltd as a person with significant control on 3 May 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 530,559
11 Jul 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 508,119