PURE LEISURE ESTATES LIMITED

05837595
SOUTH LAKELAND HOUSE, MAIN A6 YEALAND REDMAYNE CARNFORTH CUMBRIA LA5 9RN

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 10 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2022 accounts Annual Accounts 12 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 22 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Termination of appointment of director (Gordon Alexander Walker) 1 Buy now
15 Mar 2021 officers Change of particulars for director (Mr John Charles Morphet) 2 Buy now
10 Feb 2021 accounts Annual Accounts 22 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 officers Termination of appointment of director (Trevor James White) 1 Buy now
07 Nov 2019 accounts Annual Accounts 21 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 19 Buy now
16 Oct 2018 officers Appointment of director (Mr John Charles Morphet) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Gordon Alexander Walker) 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Termination of appointment of director (Stuart Bernard Marston) 1 Buy now
16 Jan 2018 officers Termination of appointment of director (Andrew David Sutton) 1 Buy now
24 Oct 2017 accounts Annual Accounts 16 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 accounts Annual Accounts 16 Buy now
16 Oct 2016 officers Appointment of director (Mr Stuart Bernard Marston) 2 Buy now
16 Oct 2016 officers Appointment of director (Mr Andrew David Sutton) 2 Buy now
16 Oct 2016 officers Termination of appointment of director (Nigel Byron Wimpenny) 1 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
08 Dec 2015 auditors Auditors Resignation Company 1 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
02 Nov 2015 accounts Annual Accounts 16 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2015 mortgage Registration of a charge 25 Buy now
03 Jul 2015 mortgage Registration of a charge 8 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
21 May 2015 officers Appointment of director (Mr Nigel Byron Wimpenny) 2 Buy now
28 Jan 2015 accounts Annual Accounts 15 Buy now
29 Sep 2014 mortgage Registration of a charge 82 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 officers Termination of appointment of director (Anthony Fox) 1 Buy now
10 Mar 2014 officers Appointment of secretary (Mr Paul Rossiter) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Christopher Royle) 1 Buy now
13 Jan 2014 officers Appointment of director (Mr Paul Rossiter) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Paul Rossiter) 2 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
30 Jul 2013 incorporation Memorandum Articles 8 Buy now
30 Jul 2013 resolution Resolution 3 Buy now
18 Jul 2013 mortgage Registration of a charge 15 Buy now
18 Jul 2013 mortgage Registration of a charge 57 Buy now
08 Jul 2013 officers Termination of appointment of director (Malcolm Hill) 1 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 officers Termination of appointment of director (Andrew Crowe) 1 Buy now
25 Oct 2012 accounts Amended Accounts 14 Buy now
16 Aug 2012 accounts Annual Accounts 14 Buy now
25 Jun 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 officers Termination of appointment of director (Alan Green) 1 Buy now
02 Nov 2011 accounts Annual Accounts 16 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 auditors Auditors Resignation Company 1 Buy now
07 Oct 2010 accounts Annual Accounts 16 Buy now
15 Jun 2010 annual-return Annual Return 6 Buy now
15 Jun 2010 officers Appointment of director (Mr Andrew Crowe) 2 Buy now
22 Mar 2010 officers Termination of appointment of director (John Morphet) 1 Buy now
03 Mar 2010 miscellaneous Miscellaneous 2 Buy now
18 Jan 2010 officers Appointment of director (Mr Anthony Maxwell Fox) 2 Buy now
18 Jan 2010 officers Appointment of director (Mr Trevor James White) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Neville Kitchen) 1 Buy now
31 Jul 2009 accounts Annual Accounts 14 Buy now
20 Jul 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
09 Feb 2009 officers Director appointed mr neville william kitchen 1 Buy now
01 Dec 2008 officers Appointment terminated director iain hamilton 1 Buy now
13 Nov 2008 accounts Annual Accounts 14 Buy now
21 Oct 2008 officers Director appointed mr malcolm richard hill 1 Buy now
27 Jun 2008 annual-return Return made up to 05/06/08; no change of members 8 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
16 Jul 2007 officers New director appointed 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Director's particulars changed 1 Buy now
18 Jun 2007 annual-return Return made up to 05/06/07; full list of members 3 Buy now
25 Apr 2007 accounts Annual Accounts 14 Buy now
25 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 31/01/07 1 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 officers New secretary appointed 1 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 16 Buy now
05 Jun 2006 incorporation Incorporation Company 16 Buy now