STAMFORD LEISURE LTD

03879549
NORTHMINSTER HOUSE NORTHMINSTER ROAD PETERBOROUGH CAMBS PE1 1UA

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2017 officers Termination of appointment of director (Michael David Webb) 1 Buy now
13 Jan 2017 officers Termination of appointment of director (Matthew David Hoe) 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 resolution Resolution 2 Buy now
16 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
04 Feb 2016 officers Change of particulars for director (Matthew David Hoe) 2 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
22 Jan 2015 officers Change of particulars for director (Anthony Jaggard) 2 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
17 Jan 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
18 Jan 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 officers Appointment of secretary (Mark Andrew Torrance) 3 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Adrian Jaggard) 2 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 officers Change of particulars for director (Anthony Jaggard) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Michael David Webb) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Matthew Hoe) 2 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
11 May 2010 mortgage Particulars of a mortgage or charge 10 Buy now
15 Apr 2010 officers Termination of appointment of director (Zoe Benn) 2 Buy now
15 Dec 2009 annual-return Annual Return 17 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
16 Jun 2009 officers Director appointed matthew hoe 2 Buy now
06 Apr 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
25 Feb 2009 officers Director appointed michael david webb 2 Buy now
13 Feb 2009 annual-return Return made up to 18/11/08; full list of members 7 Buy now
29 Dec 2008 incorporation Memorandum Articles 4 Buy now
29 Dec 2008 resolution Resolution 1 Buy now
08 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2008 resolution Resolution 1 Buy now
26 Sep 2008 accounts Annual Accounts 6 Buy now
15 Sep 2008 officers Appointment terminated director kathryn mccullagh 1 Buy now
12 Feb 2008 annual-return Return made up to 18/11/07; full list of members 8 Buy now
30 Sep 2007 accounts Annual Accounts 7 Buy now
30 Apr 2007 annual-return Return made up to 18/11/06; full list of members 8 Buy now
08 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: priestgate house, priestgate, peterborough PE1 1JN 1 Buy now
02 Oct 2006 accounts Annual Accounts 12 Buy now
03 Jun 2006 accounts Annual Accounts 13 Buy now
05 Jan 2006 annual-return Return made up to 18/11/05; full list of members 8 Buy now
17 Jun 2005 accounts Annual Accounts 13 Buy now
15 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2005 officers Director's particulars changed 1 Buy now
15 Jun 2005 officers Director's particulars changed 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
19 Jan 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
19 Jan 2004 annual-return Return made up to 18/11/03; full list of members 7 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
03 Oct 2003 accounts Annual Accounts 17 Buy now
12 May 2003 annual-return Return made up to 18/11/02; full list of members 7 Buy now
16 Jan 2003 accounts Annual Accounts 14 Buy now
15 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2001 accounts Annual Accounts 15 Buy now
23 Nov 2000 annual-return Return made up to 18/11/00; full list of members 6 Buy now
23 Nov 1999 address Registered office changed on 23/11/99 from: bridge house 181 queen victoria, street, london, EC4V 4DZ 1 Buy now
23 Nov 1999 officers Secretary resigned 1 Buy now
23 Nov 1999 officers Director resigned 1 Buy now
23 Nov 1999 officers New director appointed 2 Buy now
23 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 1999 incorporation Incorporation Company 14 Buy now