STEVE PERRYMAN LEISURE UK LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 delete company_previous_name ACRE 676 LIMITED
2023-04-07 delete company_previous_name STEVE PERRYMAN LEISURE LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-08 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2019-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-02-23 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RIDLEY
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMMY GUSTAFFSSON
2016-02-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26 update statutory_documents 02/01/16 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06 update statutory_documents 02/01/15 FULL LIST
2014-02-07 delete address 41 WALSINGHAM ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN2 6EY
2014-02-07 insert address 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06 update statutory_documents 02/01/14 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15 update statutory_documents 02/01/13 FULL LIST
2012-01-10 update statutory_documents 02/01/12 FULL LIST
2012-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21 update statutory_documents 02/01/11 FULL LIST
2010-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2010-01-12 update statutory_documents 02/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOMMY GUSTAFFSSON / 02/01/2010
2010-01-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 02/01/2010
2010-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-01-13 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2008-02-04 update statutory_documents NEW SECRETARY APPOINTED
2008-02-04 update statutory_documents SECRETARY RESIGNED
2007-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-17 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-06 update statutory_documents NEW SECRETARY APPOINTED
2006-01-06 update statutory_documents DIRECTOR RESIGNED
2006-01-06 update statutory_documents SECRETARY RESIGNED
2005-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-02 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-24 update statutory_documents NEW SECRETARY APPOINTED
2004-11-24 update statutory_documents DIRECTOR RESIGNED
2004-11-24 update statutory_documents SECRETARY RESIGNED
2004-02-18 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-29 update statutory_documents DIRECTOR RESIGNED
2003-05-29 update statutory_documents SECRETARY RESIGNED
2003-05-14 update statutory_documents NEW SECRETARY APPOINTED
2003-04-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-21 update statutory_documents COMPANY NAME CHANGED STEVE PERRYMAN LEISURE LIMITED CERTIFICATE ISSUED ON 21/03/03
2003-03-15 update statutory_documents COMPANY NAME CHANGED ACRE 676 LIMITED CERTIFICATE ISSUED ON 14/03/03
2003-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION