COURT FARM LEISURE LIMITED

06767560
BELVEDERE HOUSE SILVER ZONE BRISTOL INTERNATIONAL AIRPORT BRISTOL BS48 3DP

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
14 Jul 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2022 officers Change of particulars for director (Mr Barry Charles Bailey) 2 Buy now
13 May 2022 officers Change of particulars for secretary (Mr Barry Charles Bailey) 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 7 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
23 Jan 2018 officers Appointment of secretary (Mr Barry Charles Bailey) 2 Buy now
23 Jan 2018 officers Termination of appointment of secretary (Anita Joy Bailey) 1 Buy now
23 Jan 2018 officers Termination of appointment of director (Paula Jane Howell) 1 Buy now
23 Jan 2018 officers Termination of appointment of director (Anita Joy Bailey) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 8 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 annual-return Annual Return 7 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 annual-return Annual Return 7 Buy now
10 Sep 2013 accounts Annual Accounts 13 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
12 Jan 2012 annual-return Annual Return 7 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 7 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2010 accounts Annual Accounts 5 Buy now
25 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (Ronald Charles George Howell) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Paula Jane Howell) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Barry Charles Bailey) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Anita Joy Bailey) 2 Buy now
07 Feb 2009 officers Director and secretary appointed anita joy bailey 2 Buy now
17 Dec 2008 officers Director appointed ronald charles george howell 2 Buy now
17 Dec 2008 officers Director appointed paula jane howell 2 Buy now
17 Dec 2008 capital Ad 08/12/08-08/12/08\gbp si 4@1=4\gbp ic 1/5\ 2 Buy now
11 Dec 2008 officers Director appointed mr barry charles bailey 1 Buy now
11 Dec 2008 officers Appointment terminated director graham stephens 1 Buy now
08 Dec 2008 incorporation Incorporation Company 13 Buy now