G4 LEISURE (CHESTERFIELD) LTD

05188212
THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA BARNSLEY S70 2RF

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2016 accounts Annual Accounts 8 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
15 Dec 2014 officers Appointment of secretary (Mr Matthew Bell) 2 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2014 accounts Annual Accounts 8 Buy now
24 Apr 2014 mortgage Registration of a charge 63 Buy now
10 Mar 2014 officers Appointment of director (Mr John Martin Brook) 2 Buy now
27 Feb 2014 officers Termination of appointment of secretary (Richard Crosland) 2 Buy now
25 Feb 2014 officers Termination of appointment of director (Gary Hunt) 1 Buy now
01 Nov 2013 annual-return Annual Return 3 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
31 Jan 2013 accounts Annual Accounts 8 Buy now
29 Jan 2013 officers Termination of appointment of director (Jason Brook) 2 Buy now
29 Jan 2013 officers Termination of appointment of director (John Brook) 2 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Change of particulars for director (Mr Gary Martin Hunt) 2 Buy now
02 Nov 2012 officers Change of particulars for director (Mr John Martin Brook) 2 Buy now
02 Nov 2012 officers Change of particulars for secretary (Richard Andrew Crosland) 1 Buy now
02 Feb 2012 accounts Annual Accounts 10 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Gary Martin Hunt) 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from brook house, barnsley road dodworth barnsley S75 3JT 1 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
25 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
16 Nov 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 7 Buy now
03 Nov 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
21 Jun 2006 officers Secretary's particulars changed 1 Buy now
15 Nov 2005 annual-return Return made up to 29/10/05; full list of members 2 Buy now
04 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
23 Jul 2005 accounts Annual Accounts 8 Buy now
24 Dec 2004 officers New director appointed 3 Buy now
20 Dec 2004 officers New director appointed 3 Buy now
14 Dec 2004 accounts Accounting reference date shortened from 31/07/05 to 30/04/05 1 Buy now
23 Jul 2004 incorporation Incorporation Company 19 Buy now