Accounts. Accounts type dormant. |
2023-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-16 |
View Report |
Accounts. Accounts type dormant. |
2023-01-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Active Nation Uk Ltd. |
2022-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-26 |
View Report |
Persons with significant control. Withdrawal date: 2022-07-26. |
2022-07-26 |
View Report |
Accounts. Accounts type dormant. |
2021-12-07 |
View Report |
Officers. Termination date: 2021-08-28. Officer name: Anthony Gerard Majakas. |
2021-11-30 |
View Report |
Officers. Termination date: 2021-10-22. Officer name: Gill Holderness. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type dormant. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-29 |
View Report |
Accounts. Accounts type dormant. |
2020-01-02 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-30 |
View Report |
Officers. Termination date: 2018-10-16. Officer name: Timothy Cleveland Hewett. |
2018-10-30 |
View Report |
Accounts. Accounts type dormant. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type dormant. |
2017-10-07 |
View Report |
Officers. Officer name: Mr Colin George Copland. Change date: 2016-12-01. |
2017-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-28 |
View Report |
Persons with significant control. Psc name: Paul Anthony Callus. Cessation date: 2017-07-28. |
2017-07-28 |
View Report |
Officers. Change date: 2017-07-10. Officer name: Mr Timothy Cleveland Hewett. |
2017-07-28 |
View Report |
Officers. Termination date: 2016-12-17. Officer name: Colin George Copland. |
2017-01-11 |
View Report |
Accounts. Accounts type small. |
2016-12-16 |
View Report |
Officers. Officer name: Mr Timothy Cleveland Hewett. Appointment date: 2016-11-02. |
2016-11-16 |
View Report |
Officers. Officer name: Paul Anthony Callus. Termination date: 2016-08-31. |
2016-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type small. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Officers. Appointment date: 2014-10-15. Officer name: Mr Anthony Gerard Majakas. |
2015-07-16 |
View Report |
Officers. Appointment date: 2015-04-15. Officer name: Mrs Gill Holderness. |
2015-04-15 |
View Report |
Officers. Officer name: John David Oxley. Termination date: 2015-04-15. |
2015-04-15 |
View Report |
Accounts. Accounts type small. |
2014-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Address. Old address: Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER Uk. Change date: 2014-06-17. |
2014-06-17 |
View Report |
Accounts. Accounts type small. |
2013-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Officers. Officer name: Mr Colin George Copland. |
2012-11-13 |
View Report |
Accounts. Accounts type small. |
2012-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Officers. Officer name: Robert Paton. |
2012-02-27 |
View Report |
Accounts. Accounts type small. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Officers. Officer name: Mr Paul Anthony Callus. |
2011-08-15 |
View Report |
Officers. Officer name: Mr David James Hughes. |
2011-08-12 |
View Report |
Accounts. Accounts type small. |
2010-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-03 |
View Report |
Change of name. Description: Company name changed community leisure trading LIMITED\certificate issued on 16/03/10. |
2010-03-16 |
View Report |
Change of name. Change of name notice. |
2010-03-16 |
View Report |