ELLE R LEISURE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Officers. Change date: 2024-02-22. Officer name: Mr James Ramsbottom. 2024-02-22 View Report
Accounts. Accounts type full. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-03-02 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Accounts. Accounts type full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Officers. Officer name: James Ramsbottom. Termination date: 2021-03-12. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type full. 2018-12-21 View Report
Address. Change date: 2018-09-24. Old address: 33 Collier Street Castlefield Manchester M3 4NA. New address: Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Castlefield Holdings Limited. 2018-03-06 View Report
Persons with significant control. Withdrawal date: 2018-03-06. 2018-03-06 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type full. 2016-12-28 View Report
Gazette. Gazette filings brought up to date. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Gazette. Gazette notice compulsory. 2016-05-24 View Report
Accounts. Accounts type group. 2015-12-18 View Report
Resolution. Description: Resolutions. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type group. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Capital. Capital allotment shares. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type full. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type small. 2011-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-07-20 View Report
Officers. Officer name: Sharon Barnes. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Officers. Change date: 2011-02-20. Officer name: Jean Kathleen Ramsbottom. 2011-03-21 View Report
Accounts. Accounts type small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Address. Move registers to sail company. 2010-03-24 View Report
Address. Change sail address company. 2010-03-24 View Report
Officers. Officer name: James Ramsbottom. Change date: 2010-03-08. 2010-03-24 View Report
Officers. Officer name: James Ramsbottom. Change date: 2010-03-08. 2010-03-24 View Report
Officers. Change date: 2010-03-08. Officer name: Sharon Adele Barnes. 2010-03-24 View Report
Officers. Change date: 2010-03-08. Officer name: Jean Kathleen Ramsbottom. 2010-03-24 View Report
Officers. Officer name: Beth Adams. Change date: 2010-03-08. 2010-03-24 View Report
Accounts. Accounts type small. 2010-01-14 View Report
Annual return. Legacy. 2009-05-07 View Report