CHILSWORTHY LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Appointment of Mr Benjamin Amos John Rogers as a director on 2024-08-21

View Document

19/07/2419 July 2024 Appointment of Mr Christopher John Trueman as a director on 2024-07-19

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Appointment of Mr Alan Charles Greenwood Marshall as a director on 2021-11-05

View Document

29/10/2129 October 2021 Termination of appointment of Steven Rodney Pryor as a director on 2021-10-29

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 DIRECTOR APPOINTED MR STEVEN RODNEY PRYOR

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIE CULLEN

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR BENJAMIN AMOS JOHN ROGERS

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MORRIS MILLARD

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS LUCIE CULLEN

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 1 FRY STREET HOLSWORTHY DEVON EX22 6DY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY MARILYN LEONARD

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BRADLEY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARILYN LEONARD

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/03/164 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1531 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECOND FILING FOR FORM AP01

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O D. J. VAUGHAN ACCOUNTANCY SERVICES BANK HOUSE FRY STREET HOLSWORTHY DEVON EX22 6DY

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MORRIS MILLARD

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PHILLIPS

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GUENIGAULT

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MARILYN LEONARD

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED LINDA ANNE BRADLEY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MARILYN LEONARD

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: UNIT 4 MANOR COURT HOLSWORTHY DEVON EX22 6AA UNITED KINGDOM

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNIT 4 MANOR COURT HOLSWORTHY DEVON EX22 6AA

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MORRIS MILLARD

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GUENIGAULT / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS MILLARD / 17/02/2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE PHILLIPS / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY STEWART

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: DAVID VAUGHAN, UNIT 4 MANOR COURT HOLSWORTHY EX22 6AA

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 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