- Company Overview for NORTHWOOD LEISURE LIMITED (09095828)
- Filing history for NORTHWOOD LEISURE LIMITED (09095828)
- People for NORTHWOOD LEISURE LIMITED (09095828)
- More for NORTHWOOD LEISURE LIMITED (09095828)
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
|
|
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 |