C B H LEISURE LIMITED

Company Documents

DateDescription
22/12/1722 December 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/10/1515 October 2015 COURT ORDER NOTICE OF WINDING UP

View Document

15/10/1515 October 2015 NOTICE OF WINDING UP ORDER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRANT

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY / 01/09/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
505 GREAT WESTERN ROAD
GLASGOW
G12 8HN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR JAMES MONTGOMERY

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW STRATHCLYDE G12 8HN

View Document

03/08/113 August 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

22/04/1122 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED THOMAS JAMES JOHN GRANT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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