PRIME LEISURE GROUP - History of Changes


DateDescription
2025-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 128269330001
2025-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES
2024-05-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-07 delete sic_code 77291 - Renting and leasing of media entertainment equipment
2024-04-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-10-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2023
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD GREEN / 11/03/2022
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRISON / 11/03/2022
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-11-17 delete index_pages_linkeddomain siteorigin.com
2022-11-17 delete phone 08445 610 655
2022-11-17 insert index_pages_linkeddomain automattic.com
2022-11-17 insert index_pages_linkeddomain facebook.com
2022-11-17 insert index_pages_linkeddomain instagram.com
2022-11-17 insert index_pages_linkeddomain ninjawarrioruk.co.uk
2022-11-17 update founded_year null => 2020
2022-10-16 delete index_pages_linkeddomain wordpress.org
2022-10-16 delete registration_number 12826933
2022-10-16 insert index_pages_linkeddomain siteorigin.com
2022-10-16 update founded_year 2020 => null
2022-10-16 update website_status InternalTimeout => OK
2022-06-17 update website_status OK => InternalTimeout
2022-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date null => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-20 => 2023-05-31
2022-05-20 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-02-08 delete address Dockside Retail Park, Chatham Maritime, ME4 4LL
2022-02-08 delete address Woodside Leisure Park, Watford, WD25 7JZ
2022-02-08 update founded_year null => 2020
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 128269330001
2021-12-03 delete email mi..@primeleisure.co.uk
2021-12-03 delete management_pages_linkeddomain google.com
2021-12-03 delete person Mike Davies
2021-12-03 insert address Dockside Retail Park, Chatham Maritime, ME4 4LL
2021-12-03 insert address Woodside Leisure Park, Watford, WD25 7JZ
2021-12-03 update founded_year 2020 => null
2021-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE DAVIES
2021-09-01 update statutory_documents TERMINATE DIR APPOINTMENT
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-28 update statutory_documents CESSATION OF MICHAEL DAVIES AS A PSC
2021-08-03 update website_status DomainNotFound => OK
2021-08-03 delete source_ip 196.196.7.46
2021-08-03 insert source_ip 176.58.120.175
2020-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MORRISON / 28/09/2020
2020-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE DAVIES / 21/09/2020
2020-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM MORRISON / 21/09/2020
2020-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MORRISON / 28/09/2020
2020-09-22 update statutory_documents CHANGE PERSON AS DIRECTOR
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MORRISON / 21/09/2020
2020-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-11-11 update website_status OK => DomainNotFound
2018-10-06 delete person Hugo Boss Hugo
2018-10-06 delete person Rust Red Hemp White
2018-09-02 insert person Hugo Boss Hugo
2018-09-02 insert person Rust Red Hemp White
2018-07-24 update website_status DomainNotFound => OK
2018-07-24 delete general_emails in..@saversuk.com
2018-07-24 delete email in..@saversuk.com
2018-07-24 delete index_pages_linkeddomain saversuk.com
2018-07-24 delete phone 020 8914 7880
2018-07-24 delete source_ip 109.203.102.152
2018-07-24 insert source_ip 196.196.7.46
2018-07-24 update robots_txt_status www.primeleisure.co.uk: 0 => 200
2018-04-14 update website_status OK => DomainNotFound
2018-01-10 delete phone 020 8487 0011
2018-01-10 insert phone 020 8914 7880
2017-08-22 delete source_ip 5.77.61.42
2017-08-22 insert source_ip 109.203.102.152
2016-06-25 delete source_ip 91.186.30.11
2016-06-25 insert source_ip 5.77.61.42