CLASSIQ LEISURE LTD

06816514
THE OLD WORKSHOP KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 4 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2023 accounts Annual Accounts 4 Buy now
21 Jun 2023 mortgage Registration of a charge 21 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 accounts Annual Accounts 4 Buy now
28 Oct 2022 officers Change of particulars for director (Mr Michael James Gerard Dillon) 2 Buy now
28 Oct 2022 officers Change of particulars for director (Mr Martin Dillon) 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 accounts Annual Accounts 4 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Michael Dillon Jr) 2 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Martin Dillon) 2 Buy now
28 Oct 2020 accounts Annual Accounts 4 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 accounts Annual Accounts 3 Buy now
14 Apr 2019 accounts Annual Accounts 5 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Mar 2018 accounts Annual Accounts 5 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 capital Return of purchase of own shares 4 Buy now
30 Mar 2017 capital Return of Allotment of shares 4 Buy now
24 Feb 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Appointment of director (Mr Michael Dillon Jr) 2 Buy now
10 Dec 2014 officers Termination of appointment of director (Susan Jane Robinson) 1 Buy now
10 Dec 2014 officers Appointment of director (Mr Michael Dillon) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr Martin Dillon) 2 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 officers Termination of appointment of director (Samuel Bell) 1 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 8 Buy now
18 Dec 2013 officers Appointment of director (Miss Susan Jane Robinson) 2 Buy now
12 Feb 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 8 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Daltonhall Secretaries Limited) 1 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 officers Change of particulars for director (Samuel William Bell) 2 Buy now
25 Mar 2011 officers Change of particulars for corporate secretary (Daltonhall Secretaries Limited) 2 Buy now
30 Jan 2011 accounts Annual Accounts 2 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2009 officers Appointment of corporate secretary (Daltonhall Secretaries Limited) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Samuel William Bell) 2 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2009 officers Director appointed samuel william bell 2 Buy now
25 Sep 2009 officers Appointment terminated director susan robinson 1 Buy now
25 Sep 2009 officers Appointment terminated secretary daltonhall secretaries LIMITED 1 Buy now
24 Sep 2009 accounts Annual Accounts 1 Buy now
24 Sep 2009 accounts Accounting reference date shortened from 28/02/2010 to 30/04/2009 1 Buy now
20 Aug 2009 officers Director appointed susan jane robinson 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from G17 smithfield building 4 hilton street, manchester M4 1LB 1 Buy now
20 Aug 2009 officers Secretary appointed daltonhall secretaries LIMITED 2 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 39A leicester road salford manchester M7 4AS 1 Buy now
18 Mar 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
11 Feb 2009 incorporation Incorporation Company 9 Buy now