Advanced company searchLink opens in new window

NORTHWOOD LEISURE LIMITED

Company number 09095828

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)
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
27 Nov 2018 AD01 Registered office address changed from 325a Fleet Road Fleet Hampshire GU51 3BU England to Dairy House Moneyrow Green Holyport Maidenhead SL6 2nd on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mr Paul John Fisher on 27 November 2018
12 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 May 2018 PSC01 Notification of Paul Fisher as a person with significant control on 11 December 2017
25 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Dec 2017 PSC07 Cessation of Thierry Emmanuel Marie Demagneval as a person with significant control on 11 December 2017
17 Dec 2017 TM01 Termination of appointment of Joanne De Magneval as a director on 11 December 2017
17 Dec 2017 TM01 Termination of appointment of Thierry Emmanuel Marie De Magneval as a director on 11 December 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
02 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
02 Jul 2016 AD02 Register inspection address has been changed to 325a Fleet Road Fleet Hampshire GU51 3BU
02 Jul 2016 AD01 Registered office address changed from 325a Fleet Road Fleet Hampshire GU51 3BU England to 325a Fleet Road Fleet Hampshire GU51 3BU on 2 July 2016
02 Jul 2016 AD01 Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ to 325a Fleet Road Fleet Hampshire GU51 3BU on 2 July 2016