ACTIVE LEISURE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
SUITE 39 5 LIBERTY SQUARE
KINGS HILL
WEST MALLING
KENT
ME19 4AU
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JINKS ASSET MANAGEMENT LIMITED / 02/12/2013

View Document

02/12/132 December 2013 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY HILARY ELMS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
UNIT 21 ACORN BUSINESS CENTRE
MILTON STREET
MAIDSTONE
KENT
ME16 8LL
ENGLAND

View Document

02/12/132 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JINKS ASSET MANAGEMENT LIMITED / 31/07/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
UNITS 20/21 ACORN BUSINESS CENTRE MILTON STREET
MAIDSTONE
KENT
ME16 8LL
UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 25/04/2013

View Document

07/02/137 February 2013 COMPANY NAME CHANGED REGAL LEISURE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIRAGE MARKETING LIMITED / 18/11/2010

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED ACTIVE LEISURE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIRAGE MARKETING LIMITED / 16/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE ELMS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 13/10/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JINKS / 18/10/2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S PARTICULARS MIRAGE MARKETING LIMITED

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR PHILIP LESLIE JINKS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: UNIT 6 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: CUXTON HOUSE 1 CUXTON ROAD STROOD ROCHESTER KENT ME2 2BT

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: CUXTON HOUSE 1 CUXTON ROAD STROOD KENT ME2 2BT

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 85 REDE COURT RD STROOD KENT ME2 3TF

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 EXEMPTION FROM APPOINTING AUDITORS 20/11/93

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/93

View Document

26/04/9326 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information