DAVID LLOYD LEISURE JV HOLDINGS LIMITED - HATFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type full. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type full. 2021-11-01 View Report
Mortgage. Charge number: 066647280001. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type full. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Mortgage. Charge creation date: 2018-09-21. Charge number: 066647280001. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Officers. Termination date: 2017-12-31. Officer name: Ian Michael Brian Harris. 2018-01-17 View Report
Officers. Termination date: 2017-12-31. Officer name: Ian Michael Brian Harris. 2018-01-17 View Report
Officers. Officer name: Scott Anthony Lloyd. Termination date: 2017-12-31. 2018-01-17 View Report
Officers. Officer name: Mr Patrick James Burrows. Appointment date: 2017-12-01. 2017-12-07 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type full. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Change account reference date company previous extended. 2015-02-09 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Change account reference date company previous shortened. 2014-07-03 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Officers. Officer name: Nicholas Backhouse. 2011-04-15 View Report
Officers. Change date: 2010-09-14. Officer name: Ian Michael Brian Harris. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Accounts. Accounts type full. 2010-07-15 View Report
Officers. Change date: 2010-04-23. Officer name: Scott Anthony Lloyd. 2010-06-09 View Report
Address. Move registers to sail company. 2009-12-14 View Report
Address. Change sail address company. 2009-11-17 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Nicholas Paul Backhouse. 2009-11-16 View Report
Officers. Officer name: Ian Michael Brian Harris. Change date: 2009-10-01. 2009-11-16 View Report
Officers. Change date: 2009-10-01. Officer name: Ian Michael Brian Harris. 2009-11-16 View Report
Officers. Change date: 2009-10-01. Officer name: Scott Anthony Lloyd. 2009-11-16 View Report
Address. Change date: 2009-10-19. Old address: Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW. 2009-10-19 View Report
Annual return. Legacy. 2009-08-10 View Report
Accounts. Legacy. 2008-09-04 View Report
Incorporation. Incorporation company. 2008-08-05 View Report