SUMMIT LEISURE (CLAYTON) LIMITED



Company Documents

DateDescription
05/02/245 February 2024 NewConfirmation statement made on 2024-02-03 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

07/07/217 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PJ

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAN IMRIE

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 28/05/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 362C DUKESWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PZ

View Document

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/03/111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 14/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 30/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 23/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 45 CUTHBERT COURT BEDE TRADING ESTATE JARROW TYNE & WEAR NE32 3EG

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document



13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

16/09/9916 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD ST17 4NL

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

16/09/9916 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99

View Document

16/09/9916 September 1999 £ NC 100/70000 06/09/

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

25/07/9925 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/98

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/936 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: TOWN & CITY HOUSE 267/9 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 7LX

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: G OFFICE CHANGED 02/03/93 TOWN & CITY HOUSE 267/9 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 7LX

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ALTER MEM AND ARTS 02/11/92

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/02/917 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company