CHARLIE EDWARDS LEISURE LTD

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 46 46 Casterbridge Road Swindon Wiltshire SN25 1rd England to 46 Casterbridge Road Swindon Wiltshire SN25 1rd on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Claire Alexandra Edwards as a director on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England to 46 46 Casterbridge Road Swindon Wiltshire SN25 1rd on 2024-01-31

View Document

06/11/236 November 2023 Termination of appointment of Danielle Edwards as a director on 2023-10-30

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 41 ST. JOHNS STREET DEVIZES WILTSHIRE SN10 1BL UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / CHARLES GILBERT EDWARDS / 08/05/2018

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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