1610 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Mr David Talbut as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Peter Richard Fox as a secretary on 2025-01-31

View Document

30/01/2530 January 2025 Full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Notification of Wealden Leisure Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Alan Peter Rustad as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Brandon James Hayward as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Malcolm Winlow as a director on 2024-07-31

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

23/07/2423 July 2024 Director's details changed for Mr Ryan Cardwell on 2024-06-27

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

26/04/2326 April 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Appointment of Me Joscelyn Samuel Kelly as a director on 2023-04-06

View Document

19/04/2319 April 2023 Appointment of Mr Brandon James Hayward as a director on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of Malcolm Winlow as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Termination of appointment of Richard George Burt as a director on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Mr Peter John Harvey as a director on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Mr Ryan Cardwell as a director on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of Richard George Burt as a person with significant control on 2023-04-06

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE BURT

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RICHARD GEORGE BURT

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLLM WINLOW / 03/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

21/11/1821 November 2018 ADOPT ARTICLES 09/11/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD FOX / 13/11/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA BEVINS

View Document

13/11/1813 November 2018 CESSATION OF REBECCA ELIZABETH BEVINS AS A PSC

View Document

25/09/1825 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL SLADDEN

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLLM WINLOW

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH BEVINS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA EDWARDS

View Document

08/02/178 February 2017 ADOPT ARTICLES 16/01/2017

View Document

08/02/178 February 2017 ARTICLES OF ASSOCIATION

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY JULIA CROUGHTON

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR PETER RICHARD FOX

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MISS MARIA CATHERINE EDWARDS

View Document

08/01/168 January 2016 03/12/15 NO MEMBER LIST

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067270550001

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR HAWKINS

View Document

12/12/1412 December 2014 03/12/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 ADOPT ARTICLES 23/07/2014

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MISS JULIA CROUGHTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER LANG

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 03/12/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS REBECCA ELIZABETH BEVINS

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA NUNN SIMS

View Document

06/12/126 December 2012 03/12/12 NO MEMBER LIST

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/117 December 2011 03/12/11 NO MEMBER LIST

View Document

04/11/114 November 2011 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED SOMERSET LEISURE LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MISS HEATHER LANG

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER FOX

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAE NUNN SIMS / 02/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WINLOW / 02/12/2010

View Document

21/12/1021 December 2010 03/12/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/099 December 2009 03/12/09

View Document

13/08/0913 August 2009 ADOPT ARTICLES 24/07/2009

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MALCOLM WINLOW

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED DR JONATHAN MICHAEL SLADDEN

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PETER RICHARD FOX

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 ALTER ARTICLES 04/02/2009

View Document

26/03/0926 March 2009 CURREXT FROM 31/03/2009 TO 31/03/2010

View Document

17/02/0917 February 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

17/02/0917 February 2009 ALTER ARTICLES 04/02/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLLINGHURST

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PATRICIA HOLLINGHURST

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONNA NUNN SIMS / 27/11/2008

View Document

17/10/0817 October 2008 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