COUNTRY HOTELS AND LEISURE LIMITED

01379323
WELLINGTON HOUSE CLIFFE PARK BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0RY

Documents

Documents
Date Category Description Pages
08 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2018 capital Return of Allotment of shares 4 Buy now
03 Oct 2017 officers Termination of appointment of director (Michael Edward Purtill) 1 Buy now
03 Oct 2017 officers Termination of appointment of secretary (Ian Don Goulding) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Ian Don Goulding) 1 Buy now
03 Oct 2017 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Gareth Jones) 2 Buy now
14 Mar 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 officers Change of particulars for secretary (Ian Don Goulding) 1 Buy now
19 Feb 2014 accounts Annual Accounts 8 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 7 Buy now
17 Oct 2012 accounts Annual Accounts 7 Buy now
30 Aug 2012 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
30 Aug 2012 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Annual Accounts 7 Buy now
09 Aug 2011 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
09 Aug 2011 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
08 Aug 2011 officers Termination of appointment of director (David Taylor) 1 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 address Change Sail Address Company 1 Buy now
14 Aug 2009 accounts Annual Accounts 8 Buy now
06 Apr 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from wellington house cliffe park bruntcliffe road morley leeds west yorkshire LS25 0RY 1 Buy now
06 Jun 2008 accounts Annual Accounts 7 Buy now
20 Mar 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
12 Jul 2007 accounts Annual Accounts 7 Buy now
03 Apr 2007 annual-return Return made up to 10/03/07; full list of members 7 Buy now
30 Nov 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ 1 Buy now
30 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
30 Nov 2006 officers New director appointed 5 Buy now
30 Nov 2006 officers New secretary appointed;new director appointed 12 Buy now
30 Nov 2006 officers New director appointed 10 Buy now
02 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 annual-return Return made up to 10/03/06; full list of members 7 Buy now
02 Dec 2005 accounts Accounting reference date shortened from 31/03/06 to 30/11/05 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU 1 Buy now
01 Jun 2005 accounts Annual Accounts 6 Buy now
30 Mar 2005 annual-return Return made up to 21/03/05; full list of members 7 Buy now
21 Feb 2005 accounts Annual Accounts 6 Buy now
04 May 2004 annual-return Return made up to 04/04/04; full list of members 7 Buy now
07 Dec 2003 accounts Annual Accounts 6 Buy now
13 Apr 2003 annual-return Return made up to 04/04/03; full list of members 7 Buy now
14 Feb 2003 mortgage Particulars of mortgage/charge 6 Buy now
13 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
10 May 2002 annual-return Return made up to 17/04/02; full list of members 7 Buy now
05 May 2002 auditors Auditors Resignation Company 1 Buy now
24 Oct 2001 accounts Annual Accounts 7 Buy now
02 May 2001 annual-return Return made up to 30/04/01; full list of members 7 Buy now
28 Dec 2000 accounts Annual Accounts 14 Buy now
09 May 2000 annual-return Return made up to 30/04/00; full list of members 7 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
15 Dec 1999 accounts Annual Accounts 18 Buy now
18 Jun 1999 annual-return Return made up to 30/04/99; change of members 6 Buy now
23 Mar 1999 officers Director resigned 1 Buy now
23 Mar 1999 officers Director resigned 1 Buy now
23 Mar 1999 officers Secretary resigned 1 Buy now
23 Mar 1999 accounts Accounting reference date shortened from 30/09/99 to 31/03/99 1 Buy now
23 Mar 1999 address Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY 1 Buy now
23 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
18 Mar 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Mar 1999 accounts Annual Accounts 18 Buy now
26 Jun 1998 annual-return Return made up to 30/04/98; no change of members 6 Buy now
27 May 1998 accounts Annual Accounts 16 Buy now
26 May 1998 capital Declaration of assistance for shares acquisition 28 Buy now
24 May 1998 officers Director resigned 1 Buy now
24 May 1998 officers Director resigned 1 Buy now
24 May 1998 resolution Resolution 2 Buy now
24 May 1998 resolution Resolution 13 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 7 Buy now
19 Jun 1997 annual-return Return made up to 30/04/97; full list of members 6 Buy now
18 Jun 1997 accounts Annual Accounts 19 Buy now
25 Jan 1997 capital Ad 13/12/96--------- £ si 1550520@.1=155052 £ ic 266667/421719 2 Buy now
15 Jan 1997 resolution Resolution 1 Buy now
15 Jan 1997 resolution Resolution 1 Buy now
15 Jan 1997 capital £ nc 284667/500000 13/12/96 1 Buy now
22 Jul 1996 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 1996 accounts Annual Accounts 19 Buy now
26 Jun 1996 annual-return Return made up to 30/04/96; full list of members 12 Buy now
24 Nov 1995 officers New director appointed 4 Buy now
24 Aug 1995 mortgage Particulars of mortgage/charge 4 Buy now
24 Aug 1995 mortgage Particulars of mortgage/charge 4 Buy now