LEISURE SALES - History of Changes


DateDescription
2024-05-22 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 8 => 11
2024-04-07 update accounts_next_due_date 2024-05-31 => 2024-08-31
2023-11-23 update statutory_documents CURREXT FROM 31/08/2023 TO 30/11/2023
2023-10-01 delete index_pages_linkeddomain list-manage.com
2023-10-01 delete source_ip 160.153.131.205
2023-10-01 insert address Holmes Chapel Rd, Brereton Green, Sandbach Cheshire, CW11 1SD
2023-10-01 insert email se..@leisuresales.co.uk
2023-10-01 insert person Brian Talbot
2023-10-01 insert phone 01477 535264 ext 2
2023-10-01 insert source_ip 77.72.1.38
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents CESSATION OF MARGARET MARY TALBOT AS A PSC
2022-12-17 insert index_pages_linkeddomain list-manage.com
2022-09-07 delete index_pages_linkeddomain list-manage.com
2022-08-08 insert index_pages_linkeddomain list-manage.com
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-03-07 update num_mort_outstanding 5 => 3
2022-03-07 update num_mort_satisfied 7 => 9
2022-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-02-11 delete index_pages_linkeddomain swiftgroup.co.uk
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-21 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-06 insert phone 01477 535265
2021-05-13 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-01-29 delete index_pages_linkeddomain surveymonkey.co.uk
2021-01-29 delete person Venus Caravans
2021-01-29 insert index_pages_linkeddomain eepurl.com
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-19 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GARRIE TALBOT
2020-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET TALBOT
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-11-07 delete address Lunar Delta RI 2016 (U4132) 2016
2019-10-07 delete source_ip 77.245.66.218
2019-10-07 insert source_ip 160.153.131.205
2019-08-07 delete company_previous_name WESTSTYLE LIMITED
2019-07-08 delete index_pages_linkeddomain haymarket.com
2019-07-08 insert address Lunar Delta RI 2016 (U4132) 2016
2019-07-08 insert index_pages_linkeddomain surveymonkey.co.uk
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-07 update num_mort_charges 11 => 12
2019-03-07 update num_mort_outstanding 4 => 5
2019-02-07 update num_mort_charges 10 => 11
2019-02-07 update num_mort_outstanding 3 => 4
2019-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035443750012
2019-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035443750011
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-12 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-04-12 delete phone 2 570-6 2017
2018-01-13 delete phone 2 560-5 2017
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-21 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete phone 2 530-4 2017
2017-10-02 insert phone 2 530-4 2017
2017-10-02 insert phone 2 560-5 2017
2017-10-02 insert phone 2 570-6 2017
2017-06-19 delete phone 620/6 2016
2017-05-01 insert support_emails se..@leisuresales.co.uk
2017-05-01 insert about_pages_linkeddomain leisuresalesaccessories.co.uk
2017-05-01 insert contact_pages_linkeddomain leisuresalesaccessories.co.uk
2017-05-01 insert email se..@leisuresales.co.uk
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-24 insert index_pages_linkeddomain leisuresalesaccessories.co.uk
2016-10-24 insert phone 620/6 2016
2016-10-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-06-28 delete phone 400-2 2016
2016-06-28 delete phone 430-4 2016
2016-06-28 delete phone 530-4 2016
2016-06-28 delete phone 540-5 2016
2016-06-28 delete phone 550-4 2016
2016-06-28 delete phone 560-5 2016
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-22 delete phone 460/2 2016
2016-04-22 delete phone 540/4 2016
2016-04-22 delete phone 570/4 2016
2016-04-22 delete phone 580/6 2016
2016-04-22 delete phone 620/6 2016
2016-04-22 delete source_ip 78.129.207.73
2016-04-22 insert source_ip 77.245.66.218
2016-04-22 update statutory_documents 09/04/16 FULL LIST
2016-01-07 insert phone 400-2 2016
2016-01-07 insert phone 430-4 2016
2016-01-07 insert phone 460/2 2016
2016-01-07 insert phone 530-4 2016
2016-01-07 insert phone 540-5 2016
2016-01-07 insert phone 540/4 2016
2016-01-07 insert phone 550-4 2016
2016-01-07 insert phone 560-5 2016
2016-01-07 insert phone 570/4 2016
2016-01-07 insert phone 580/6 2016
2016-01-07 insert phone 620/6 2016
2015-12-07 update account_category FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-06 delete phone 460/2 2015
2015-09-11 delete phone 550/4 2015
2015-08-14 delete phone 540/4 2015
2015-08-14 delete phone 580/6 2015
2015-08-14 delete phone 620/6 2015
2015-07-04 delete alias Leisure Sales (Cheshire) Limited
2015-07-04 delete index_pages_linkeddomain aboutturncreative.co.uk
2015-07-04 delete index_pages_linkeddomain caravanmegadeals.co.uk
2015-07-04 delete phone 01477 536201
2015-07-04 delete phone 01477 536203
2015-07-04 delete phone 01477 536204
2015-07-04 delete phone 01477 536205
2015-07-04 delete phone 01477 536206
2015-07-04 delete phone 01477 536209
2015-07-04 insert alias Leisure Sales (Cheshire) Ltd
2015-07-04 insert index_pages_linkeddomain clarkedesign.co.uk
2015-07-04 insert phone 460/2 2015
2015-07-04 insert phone 540/4 2015
2015-07-04 insert phone 550/4 2015
2015-07-04 insert phone 580/6 2015
2015-07-04 insert phone 620/6 2015
2015-06-08 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-14 update statutory_documents 09/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-10-29 insert index_pages_linkeddomain caravanmegadeals.co.uk
2014-06-07 delete address MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 2LW
2014-06-07 insert address MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-02 update statutory_documents 09/04/14 FULL LIST
2014-04-25 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-01-30 delete alias Leisure Sales Company
2013-12-18 insert alias Leisure Sales Company
2013-06-26 update account_category SMALL => FULL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-09 => 2012-04-09
2013-06-21 update returns_next_due_date 2012-05-07 => 2013-05-07
2013-05-23 update statutory_documents 09/04/13 FULL LIST
2013-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-03-12 update website_status OK
2013-02-20 update website_status FlippedRobotsTxt
2013-02-05 insert phone 01477 536205
2013-01-18 update website_status FlippedRobotsTxt
2012-12-16 delete phone 01477 536205
2012-12-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GARRIE TALBOT
2012-06-22 update statutory_documents 09/04/12 FULL LIST
2011-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM HARRIS ACCOUNTANTS MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW
2011-05-16 update statutory_documents 09/04/11 FULL LIST
2010-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-01 update statutory_documents 09/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE TALBOT / 09/04/2010
2009-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-29 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-17 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-30 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: SHERDLEY ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5JF
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-16 update statutory_documents DIRECTOR RESIGNED
2007-01-16 update statutory_documents SECRETARY RESIGNED
2007-01-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-25 update statutory_documents RETURN MADE UP TO 09/04/06; NO CHANGE OF MEMBERS
2005-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-04-29 update statutory_documents RETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2004-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-30 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-02-13 update statutory_documents AUDITOR'S RESIGNATION
2002-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/02 FROM: COPPICE HOUSE LAKESIDE BUSINESS CENTRE THE FIELD SHIPLEY DERBYSHIRE DE75 7JQ
2002-09-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents NEW SECRETARY APPOINTED
2002-09-26 update statutory_documents DIRECTOR RESIGNED
2002-09-26 update statutory_documents DIRECTOR RESIGNED
2002-09-26 update statutory_documents SECRETARY RESIGNED
2002-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-15 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-19 update statutory_documents DIRECTOR RESIGNED
2001-06-19 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-28 update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-07 update statutory_documents COMPANY NAME CHANGED WESTSTYLE LIMITED CERTIFICATE ISSUED ON 08/07/99
1999-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-23 update statutory_documents £ NC 1000/10000 10/06/99
1999-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM: C/O HACKER YOUNG 22 THE ROPEWALK NOTTINGHAM NG1 5DT
1999-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-23 update statutory_documents ADOPT MEM AND ARTS 10/06/99
1999-06-23 update statutory_documents AGRE SALE/PURCHASE 10/06/99
1999-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-12 update statutory_documents RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-01 update statutory_documents NEW SECRETARY APPOINTED
1998-05-01 update statutory_documents DIRECTOR RESIGNED
1998-05-01 update statutory_documents SECRETARY RESIGNED
1998-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION