FAMILY LEISURE OLD COMPTON LIMITED

04602200
GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2024 accounts Annual Accounts 11 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2021 accounts Annual Accounts 10 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
02 Jul 2019 officers Change of particulars for secretary (David Freedman) 1 Buy now
10 Jun 2019 officers Appointment of director (Ms Lauran Bromley) 2 Buy now
10 Jun 2019 officers Appointment of director (Mr John Peter Rowland) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (George Massri) 1 Buy now
10 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return 3 Buy now
05 Dec 2014 officers Termination of appointment of director (Alan Rawlinson) 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
04 Dec 2012 officers Change of particulars for director (Mr George Massri) 2 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
31 Jan 2010 accounts Annual Accounts 7 Buy now
12 Dec 2009 annual-return Annual Return 5 Buy now
03 Feb 2009 annual-return Return made up to 27/11/08; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
02 Jul 2008 officers Director appointed george massri 1 Buy now
27 Jun 2008 officers Appointment terminated director matthew judkins 1 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 8 Buy now
04 Dec 2006 annual-return Return made up to 27/11/06; full list of members 2 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR 1 Buy now
13 Feb 2006 accounts Annual Accounts 7 Buy now
09 Feb 2006 officers New director appointed 1 Buy now
08 Dec 2005 annual-return Return made up to 27/11/05; full list of members 2 Buy now
08 Dec 2005 officers Director's particulars changed 1 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
10 May 2005 accounts Accounting reference date shortened from 30/11/04 to 31/03/04 1 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
06 Jan 2005 annual-return Return made up to 27/11/04; full list of members 6 Buy now
27 May 2004 officers New secretary appointed 2 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH 1 Buy now
07 Jan 2004 annual-return Return made up to 27/11/03; full list of members 6 Buy now
24 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
19 Feb 2003 officers New secretary appointed 2 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
19 Feb 2003 officers Secretary resigned 1 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
16 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Dec 2002 officers Secretary resigned 1 Buy now
04 Dec 2002 officers Director resigned 1 Buy now
27 Nov 2002 incorporation Incorporation Company 16 Buy now