CIRCA LEISURE LIMITED - ST. IVES


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2018-06-15 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type dormant. 2017-06-01 View Report
Annual return. With made up date full list shareholders. 2016-07-28 View Report
Accounts. Accounts type dormant. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Address. Old address: C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA. Change date: 2014-10-22. New address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA. 2014-10-22 View Report
Change of constitution. Statement of companys objects. 2014-09-24 View Report
Capital. Capital name of class of shares. 2014-09-23 View Report
Capital. Capital variation of rights attached to shares. 2014-09-23 View Report
Capital. Description: Statement by Directors. 2014-09-19 View Report
Capital. Capital statement capital company with date currency figure. 2014-09-19 View Report
Insolvency. Description: Solvency Statement dated 19/09/14. 2014-09-19 View Report
Resolution. Description: Resolutions. 2014-09-19 View Report
Incorporation. Re registration memorandum articles. 2014-09-19 View Report
Change of name. Certificate re registration public limited company to private. 2014-09-19 View Report
Resolution. Description: Resolutions. 2014-09-19 View Report
Change of name. Reregistration public to private company. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Officers. Officer name: Mr Ian Arthur Hendrie. 2014-04-29 View Report
Officers. Officer name: Richard Still. 2014-04-29 View Report
Officers. Officer name: Richard Still. 2014-04-29 View Report
Officers. Officer name: Mr Ian Arthur Hendrie. 2014-03-31 View Report
Accounts. Accounts type dormant. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type dormant. 2013-04-08 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Julian Frederick Nicholls. 2013-03-25 View Report
Officers. Officer name: Danoptra Director Ii Limited. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Address. Change date: 2012-08-03. Old address: Low Lane Horsforth Leeds West Yorkshire LS18 4ER. 2012-08-03 View Report
Accounts. Accounts type dormant. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Officers. Officer name: Mr Julian Frederick Nicholls. 2011-04-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2011-04-15 View Report
Accounts. Accounts type dormant. 2011-04-04 View Report
Officers. Officer name: Paul Meehan. 2010-11-05 View Report
Officers. Officer name: Mr Richard Matthew Still. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Officer name: Danoptra Director Ii Limited. Change date: 2010-06-29. 2010-07-01 View Report
Accounts. Accounts type dormant. 2010-03-01 View Report
Annual return. Legacy. 2009-08-07 View Report
Accounts. Accounts type total exemption full. 2009-04-07 View Report