Advanced company searchLink opens in new window

STANBOROUGH LEISURE LIMITED

Company number 03378902

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)
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
31 Aug 2023 PSC02 Notification of J. Reddington Ltd as a person with significant control on 31 August 2023
31 Aug 2023 PSC07 Cessation of John Reddington Limited as a person with significant control on 31 August 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
23 Jun 2022 TM01 Termination of appointment of Nick Morrison as a director on 23 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 AP01 Appointment of Mr Ronan Joseph Gleeson as a director on 2 March 2021
05 Mar 2021 PSC02 Notification of John Reddington Limited as a person with significant control on 2 March 2021
05 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 5 March 2021
04 Mar 2021 AP01 Appointment of Mr John James Reddington as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Nick Morrison as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Kevin William Keegan as a director on 2 March 2021
04 Mar 2021 TM02 Termination of appointment of Richard John James as a secretary on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Richard John James as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of John Hilton James as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Robert Leslie Parker as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Barry Denmead as a director on 2 March 2021
04 Mar 2021 AD01 Registered office address changed from Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA to 4 Elstree Way Borehamwood WD6 1RN on 4 March 2021
22 Feb 2021 PSC08 Notification of a person with significant control statement