NATIONAL LEISURE LIMITED

02878868
NOVOMATIC HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3EB

Documents

Documents
Date Category Description Pages
06 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2024 accounts Annual Accounts 7 Buy now
31 Jan 2024 officers Change of particulars for director (Mr Zane Cedomir Mersich) 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 17 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 officers Change of particulars for director (Mr Zane Cedomir Mersich) 2 Buy now
04 Oct 2021 accounts Annual Accounts 17 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
22 Sep 2020 officers Change of particulars for director (Mr Zane Cedomir Mersich) 2 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2020 officers Termination of appointment of director (Neil Paramore) 1 Buy now
10 Feb 2020 officers Termination of appointment of secretary (Neil Paramore) 1 Buy now
10 Feb 2020 officers Appointment of secretary (Mr Andrew Mark Glennon) 2 Buy now
10 Feb 2020 officers Appointment of director (Mr Andrew Mark Glennon) 2 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 14 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 6 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jun 2016 officers Termination of appointment of director (Peter James Harvey) 1 Buy now
30 Jun 2016 officers Appointment of director (Mr Zane Cedomir Mersich) 2 Buy now
30 Jun 2016 officers Appointment of director (Mr Neil Paramore) 2 Buy now
30 Jun 2016 officers Appointment of secretary (Mr Neil Paramore) 2 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Peter James Harvey) 2 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Karen Wilson) 1 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Peter James Harvey) 2 Buy now
14 Mar 2012 officers Change of particulars for secretary (Karen Wilson) 2 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 officers Change of particulars for secretary (Karen Carpenter) 1 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 accounts Annual Accounts 15 Buy now
12 Nov 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Appointment of secretary (Karen Carpenter) 3 Buy now
14 Jun 2010 officers Termination of appointment of director (Brendan Redmond) 1 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Peter Harvey) 1 Buy now
05 May 2010 officers Appointment of director (Peter Harvey) 3 Buy now
22 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2010 accounts Annual Accounts 20 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 address Move Registers To Sail Company 1 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
19 Jun 2009 officers Secretary appointed peter harvey 1 Buy now
18 Jun 2009 accounts Accounting reference date extended from 31/03/2009 to 08/06/2009 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from national leisure house etchell road tamworth B78 3HF 1 Buy now
17 Jun 2009 officers Director appointed brendan patrick redmond 1 Buy now
16 Jun 2009 officers Appointment terminated secretary lavinia shipley 1 Buy now
16 Jun 2009 officers Appointment terminated director william shipley 1 Buy now
16 Jun 2009 officers Appointment terminated director harry shipley 1 Buy now
16 Jun 2009 officers Appointment terminated director harry shipley 1 Buy now
16 Jun 2009 capital Notice of assignment of name or new name to shares 1 Buy now
16 Jun 2009 resolution Resolution 17 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
03 Feb 2009 accounts Annual Accounts 20 Buy now
09 Dec 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 20 Buy now
18 Dec 2007 annual-return Return made up to 12/11/07; no change of members 7 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
06 Feb 2007 accounts Annual Accounts 19 Buy now
12 Dec 2006 annual-return Return made up to 12/11/06; full list of members 7 Buy now
24 Jan 2006 accounts Annual Accounts 35 Buy now
12 Dec 2005 annual-return Return made up to 12/11/05; full list of members 7 Buy now
29 Dec 2004 accounts Annual Accounts 18 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Dec 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
14 Dec 2003 accounts Annual Accounts 18 Buy now
18 Nov 2003 annual-return Return made up to 12/11/03; full list of members 7 Buy now
30 Dec 2002 accounts Annual Accounts 36 Buy now
30 Nov 2002 annual-return Return made up to 25/11/02; full list of members 7 Buy now