Advanced company searchLink opens in new window

SOUTH EASTERN LEISURE UK LIMITED

Company number 03685980

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)
06 Jun 1999 288a New director appointed
02 Jun 1999 CERTNM Company name changed south eastern leisure LIMITED\certificate issued on 03/06/99
21 May 1999 MEM/ARTS Memorandum and Articles of Association
21 May 1999 122 Nc dec already adjusted 09/04/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc dec already adjusted 09/04/99
21 May 1999 122 S-div conve 09/04/99
21 May 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 May 1999 SA Statement of affairs
16 May 1999 88(2)P Ad 09/04/99--------- £ si 498@1=498 £ si 500@.1=50 £ ic 2/550
14 May 1999 CERTNM Company name changed mailtrace LIMITED\certificate issued on 13/05/99
14 May 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New director appointed
24 Apr 1999 395 Particulars of mortgage/charge
18 Apr 1999 287 Registered office changed on 18/04/99 from: crescent house 51 high street billericay essex CM12 9AX
18 Feb 1999 288a New director appointed
16 Feb 1999 288b Director resigned
16 Feb 1999 288b Secretary resigned
16 Feb 1999 288a New secretary appointed;new director appointed
16 Feb 1999 287 Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU
18 Dec 1998 NEWINC Incorporation