- Company Overview for STREETE COURT LEISURE LIMITED (03454845)
- Filing history for STREETE COURT LEISURE LIMITED (03454845)
- People for STREETE COURT LEISURE LIMITED (03454845)
- Charges for STREETE COURT LEISURE LIMITED (03454845)
- More for STREETE COURT LEISURE LIMITED (03454845)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
11 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
03 Feb 2015 | AA03 | Resignation of an auditor | |
08 Jan 2015 | AP01 | Appointment of Mr Simon Hodsdon as a director on 25 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
17 Sep 2014 | TM02 | Termination of appointment of a secretary | |
29 Aug 2014 | MISC | Section 519 | |
20 Aug 2014 | TM02 | Termination of appointment of Philip John Skinner as a secretary on 20 August 2014 | |
03 Feb 2014 | TM01 | Termination of appointment of Ross Noades as a director | |
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Ryan Oliver Noades as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Ronald Noades as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2013 | AD02 | Register inspection address has been changed from C/O Meyer Williams Queen Alexnadra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom | |
04 Jul 2013 | CH01 | Director's details changed for Mrs Lesley Novello Noades on 22 April 2013 | |
17 Apr 2013 | MR04 | Satisfaction of charge 7 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 8 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from Streete Court Rooks Nest Godstone Surrey RH9 8BZ on 28 January 2013 | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 |