FLAIR LEISURE PRODUCTS PLC

03699727
THE KIRKGATE 19-31 CHURCH STREET EPSOM SURREY KT17 4PF

Documents

Documents
Date Category Description Pages
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 24 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 officers Appointment of director (Mr Marco Lischetti) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (Marie Eve Rougeot) 1 Buy now
06 Oct 2022 accounts Annual Accounts 19 Buy now
23 Sep 2022 officers Termination of appointment of director (Paolo Bertotto) 1 Buy now
21 Jul 2022 officers Termination of appointment of secretary (Jessica Calton) 1 Buy now
21 Jul 2022 officers Appointment of secretary (Mr Toby Kwok to Lai) 2 Buy now
17 Jun 2022 officers Termination of appointment of director (Peter Brown) 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Termination of appointment of director (Simon John Hedge) 1 Buy now
15 Oct 2021 officers Appointment of director (Paolo Bertotto) 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Dario Berte) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Marco Lischetti) 1 Buy now
11 Oct 2021 officers Appointment of director (Julia Cake) 2 Buy now
11 Oct 2021 officers Appointment of director (Marie Eve Rougeot) 2 Buy now
17 Sep 2021 accounts Annual Accounts 19 Buy now
18 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2021 officers Termination of appointment of secretary (Carl Patrick Moran) 1 Buy now
15 Jun 2021 officers Appointment of secretary (Jessica Calton) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 accounts Annual Accounts 19 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 18 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2018 officers Appointment of director (Ms Antonella Robaldo) 2 Buy now
25 May 2018 officers Termination of appointment of director (Carl Patrick Moran) 1 Buy now
23 May 2018 mortgage Registration of a charge 23 Buy now
09 May 2018 accounts Annual Accounts 18 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Jun 2017 accounts Annual Accounts 18 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2016 accounts Annual Accounts 21 Buy now
05 Feb 2016 annual-return Annual Return 9 Buy now
20 Oct 2015 accounts Annual Accounts 18 Buy now
23 Feb 2015 annual-return Annual Return 9 Buy now
02 Dec 2014 accounts Annual Accounts 18 Buy now
28 Aug 2014 officers Appointment of director (Mr Marco Lischetti) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Oddone Maria Pozzi) 1 Buy now
28 Jan 2014 annual-return Annual Return 9 Buy now
07 Jan 2014 accounts Annual Accounts 18 Buy now
27 Dec 2013 mortgage Registration of a charge 6 Buy now
24 Dec 2013 mortgage Registration of a charge 6 Buy now
12 Feb 2013 annual-return Annual Return 9 Buy now
22 Nov 2012 accounts Annual Accounts 18 Buy now
02 Feb 2012 annual-return Annual Return 10 Buy now
01 Dec 2011 accounts Annual Accounts 18 Buy now
15 Mar 2011 annual-return Annual Return 10 Buy now
11 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
10 Nov 2010 resolution Resolution 47 Buy now
11 Oct 2010 accounts Annual Accounts 17 Buy now
02 Feb 2010 annual-return Annual Return 8 Buy now
02 Feb 2010 officers Change of particulars for director (Simon John Hedge) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Peter Brown) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Oddone Maria Pozzi) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Carl Patrick Moran) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Dario Berte) 2 Buy now
22 Dec 2009 accounts Annual Accounts 18 Buy now
14 May 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 3 Buy now
05 Feb 2009 annual-return Return made up to 22/01/09; full list of members 11 Buy now
30 Jan 2009 accounts Annual Accounts 19 Buy now
28 May 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
22 Apr 2008 capital Ad 27/03/08\gbp si 250000@0.1=25000\gbp ic 326315/351315\ 6 Buy now
18 Apr 2008 officers Appointment terminated director hiromitsu higuchi 1 Buy now
15 Apr 2008 officers Director appointed dario berte 2 Buy now
15 Apr 2008 officers Director appointed oddone maria pozzi 2 Buy now
15 Apr 2008 officers Appointment terminated director richard beecham 1 Buy now
15 Apr 2008 officers Appointment terminated director simon gardner 1 Buy now
15 Apr 2008 officers Appointment terminated director denis ferry 1 Buy now
09 Apr 2008 resolution Resolution 44 Buy now
18 Mar 2008 officers Director appointed denis ferry 3 Buy now
18 Feb 2008 annual-return Return made up to 22/01/08; full list of members 7 Buy now
01 Aug 2007 accounts Annual Accounts 19 Buy now
30 Jan 2007 annual-return Return made up to 22/01/07; full list of members 7 Buy now
04 Aug 2006 accounts Annual Accounts 18 Buy now
09 May 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
08 Aug 2005 accounts Annual Accounts 19 Buy now
04 Apr 2005 annual-return Return made up to 22/01/05; full list of members 12 Buy now
05 Aug 2004 accounts Annual Accounts 19 Buy now
23 Feb 2004 annual-return Return made up to 22/01/04; full list of members 14 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
17 Jul 2003 accounts Annual Accounts 18 Buy now
16 Jun 2003 resolution Resolution 33 Buy now
08 Feb 2003 annual-return Return made up to 22/01/03; full list of members 13 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
25 Oct 2002 officers New secretary appointed 2 Buy now
25 Oct 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 resolution Resolution 34 Buy now
16 Jul 2002 accounts Annual Accounts 18 Buy now
11 Mar 2002 annual-return Return made up to 22/01/02; full list of members 12 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
17 Oct 2001 resolution Resolution 1 Buy now
17 Oct 2001 capital £ nc 1500000/2000000 21/09/01 1 Buy now