Date | Description |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES |
2024-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-07-07 |
update account_category GROUP => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-07-07 |
update account_category FULL => GROUP |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-03-30 |
update statutory_documents SECRETARY APPOINTED MR STUART MARTIN |
2022-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONINDER CHAHAL |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONINDER CHAHAL |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN |
2022-03-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL LEE CLAYTON |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS SONINDER CHAHAL |
2021-10-29 |
update statutory_documents SECRETARY APPOINTED MRS SONINDER CHAHAL |
2021-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAJAKAS |
2021-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILL HOLDERNESS |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LAMBERT |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2019-04-07 |
delete company_previous_name D C COMMUNITY LEISURE LIMITED |
2018-11-07 |
update account_category GROUP => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEWETT |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE COPLAND / 01/12/2016 |
2017-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLEVELAND HEWETT / 10/07/2017 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COPLAND |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-16 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CLEVELAND HEWETT |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CALLUS |
2016-08-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-08-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-07-16 |
update statutory_documents 18/06/16 NO MEMBER LIST |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART RICHARD MARTIN |
2016-02-07 |
delete company_previous_name D C SPORTS AND LEISURE TRUST |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CALLUS / 01/06/2014 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-07 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-08-07 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-16 |
update statutory_documents 18/06/15 NO MEMBER LIST |
2015-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD MAJAKAS / 16/07/2015 |
2015-04-15 |
update statutory_documents SECRETARY APPOINTED MRS GILL HOLDERNESS |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN OXLEY |
2015-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GERARD MAJAKAS |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address UNIT 1B HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0NQ |
2014-08-07 |
insert address UNIT 1B HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-08-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-07-15 |
update statutory_documents 18/06/14 NO MEMBER LIST |
2014-07-07 |
delete address QUATRO HOUSE LYON WAY FRIMLEY ROAD CAMBERLEY SURREY UK GU16 7ER |
2014-07-07 |
insert address UNIT 1B HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0NQ |
2014-07-07 |
update registered_address |
2014-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
QUATRO HOUSE LYON WAY
FRIMLEY ROAD
CAMBERLEY
SURREY
GU16 7ER
UK |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-08-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-09 |
update statutory_documents ADOPT ARTICLES 24/07/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-08-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-07-15 |
update statutory_documents 18/06/13 NO MEMBER LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9261 - Operate sports arenas & stadiums |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
delete sic_code 9304 - Physical well-being activities |
2013-06-21 |
insert sic_code 93110 - Operation of sports facilities |
2013-06-21 |
insert sic_code 93130 - Fitness facilities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
insert sic_code 96040 - Physical well-being activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2012-11-13 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GEORGE COPLAND |
2012-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-07-16 |
update statutory_documents 18/06/12 NO MEMBER LIST |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON |
2011-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-14 |
update statutory_documents 18/06/11 NO MEMBER LIST |
2010-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-07-13 |
update statutory_documents 18/06/10 NO MEMBER LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HUGHES / 18/06/2010 |
2009-09-07 |
update statutory_documents COMPANY NAME CHANGED COMMUNITY LEISURE SERVICES LIMITED
CERTIFICATE ISSUED ON 08/09/09 |
2009-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/09 |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD SUTTON |
2009-01-29 |
update statutory_documents SECRETARY APPOINTED MR JOHN DAVID OXLEY |
2009-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
THE WHITE HOUSE
104 MYTCHETT ROAD, MYTCHETT
SURREY
GU16 6ET |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLARE KENNEDY |
2009-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE KENNEDY / 16/07/2008 |
2008-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/08 |
2008-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/07 |
2006-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-08-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/06 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/05 |
2005-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/04 |
2004-02-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/03 |
2003-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/02 |
2002-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
OTIUM HOUSE
2 FREEMANTLE ROAD
BAGSHOT
SURREY GU19 5LL |
2002-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/01 |
2001-01-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/00 |
1999-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/99 |
1999-03-26 |
update statutory_documents COMPANY NAME CHANGED
D C COMMUNITY LEISURE LIMITED
CERTIFICATE ISSUED ON 29/03/99 |
1998-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-21 |
update statutory_documents SECRETARY RESIGNED |
1998-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/98 |
1998-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/98 FROM:
BASSETT HOUSE
5 SOUTHWELL PARK ROAD
CAMBERLEY
SURREY GU15 3PU |
1997-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/06/97 |
1997-04-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 |
1997-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1996-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/06/96 |
1996-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1995-12-29 |
update statutory_documents COMPANY NAME CHANGED
D C SPORTS AND LEISURE TRUST
CERTIFICATE ISSUED ON 02/01/96 |
1995-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |