Advanced company searchLink opens in new window

BLADES LEISURE LIMITED

Company number 06963761

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)
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 33,200,000
09 Aug 2017 AP01 Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 4 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
08 Aug 2017 AP01 Appointment of Mr Yusuf Giansiracusa as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Kevin Charles Mccabe as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Eyad Walid Mohammed Jubair as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Selahattin Baki as a director on 4 August 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
19 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
21 Sep 2016 AP01 Appointment of Mr Tareq Hawasli as a director on 20 September 2016
05 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
01 Jul 2016 CH01 Director's details changed for Simon Charles Mccabe on 30 June 2016
16 May 2016 TM01 Termination of appointment of James David Phipps as a director on 9 May 2016
08 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
21 Dec 2015 TM01 Termination of appointment of Malachy Brannigan as a director on 14 December 2015
15 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/12/2015
14 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2015
29 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/12/15.
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 22,000,000
09 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
03 Dec 2014 CH01 Director's details changed for Mr Eyad Walid Mohammed Jobair on 21 November 2014
03 Dec 2014 AP01 Appointment of Mr Eyad Walid Mohammed Jobair as a director on 21 November 2014