CCN LEISURE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Miss Lisa Margaret Sutherland as a director on 2025-07-08

View Document

07/11/247 November 2024 Group of companies' accounts made up to 2023-10-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Darren Paul Brown as a director on 2024-07-15

View Document

18/07/2418 July 2024 Termination of appointment of Colin Crewther as a director on 2024-07-15

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Colin Crewther on 2022-10-12

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

14/01/2014 January 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115791970002

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR NIGEL HESLINGTON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR SYLVAIN SIGRE

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN MARK LALLY

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR COLIN CREWTHER

View Document

12/11/1812 November 2018 CESSATION OF ALICIA DUNNE AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ANTHONY LESLIE CALVERLEY TREVELYAN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR WILFRED ROGER CRAFTS

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN BENEDICT PHILIP BUNN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR DAVID ROY GALE-HASLEHAM

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MS ALICIA DUNNE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALICIA DUNNE

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLS

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115791970001

View Document

05/11/185 November 2018 ADOPT ARTICLES 26/10/2018

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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