ELITE LEISURE (EUROPE) LIMITED

04946538
127 ROSE DRIVE CHESHAM ENGLAND HP5 1RT

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 7 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
10 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 officers Termination of appointment of director (Clive Richard Sharpe) 1 Buy now
13 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 7 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2019 officers Change of particulars for director (Mr Clive Richard Sharpe) 2 Buy now
08 Nov 2019 officers Change of particulars for secretary (Mr Michael John Dudley Ward) 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 accounts Annual Accounts 7 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Michael John Dudley Ward) 2 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
18 Dec 2013 officers Change of particulars for secretary (Mr Michael John Dudley Ward) 1 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
25 Oct 2011 accounts Annual Accounts 5 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
28 Oct 2010 officers Change of particulars for director (Mr Michael John Dudley Ward) 2 Buy now
28 Oct 2010 officers Change of particulars for secretary (Mr Michael John Dudley Ward) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Michael John Dudley Ward) 2 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
09 Dec 2008 officers Director and secretary's change of particulars / michael ward / 04/08/2008 2 Buy now
28 Mar 2008 annual-return Return made up to 29/10/07; full list of members 4 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 4 heybridge crescent caldecotte milton keynes buckinghamshire MK7 8HS 1 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
21 Dec 2006 annual-return Return made up to 29/10/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
24 Feb 2006 annual-return Return made up to 29/10/05; full list of members 3 Buy now
07 Dec 2005 accounts Annual Accounts 7 Buy now
02 Sep 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
25 Jan 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
18 Jan 2005 annual-return Return made up to 29/10/04; full list of members 8 Buy now
03 Dec 2004 address Registered office changed on 03/12/04 from: 245 queensway bletchley milton keynes buckinghamshire MK2 2EH 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
16 Mar 2004 capital Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
29 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 2003 incorporation Incorporation Company 19 Buy now