SPRINGVALE LEISURE LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registration of charge 044539710004, created on 2025-09-05 |
23/07/2523 July 2025 New | Satisfaction of charge 044539710003 in full |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
19/12/2319 December 2023 | Termination of appointment of Lorraine Cheryl Page as a director on 2023-12-15 |
19/12/2319 December 2023 | Appointment of Mr Douglas James Cousin as a director on 2023-12-15 |
03/07/233 July 2023 | Full accounts made up to 2022-06-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
10/02/2310 February 2023 | Cessation of Carla Duffield as a person with significant control on 2023-02-01 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
20/12/2220 December 2022 | Termination of appointment of Carla Duffield as a director on 2022-12-20 |
26/01/2226 January 2022 | Appointment of Mr James Redpath as a secretary on 2022-01-15 |
02/01/222 January 2022 | Confirmation statement made on 2021-12-12 with updates |
09/07/219 July 2021 | Appointment of Mr Jamie Joseph Duffield as a director on 2021-06-29 |
30/06/2130 June 2021 | Full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 25/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS CARLA DUFFIELD / 25/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/11/1812 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044539710003 |
11/10/1811 October 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 |
11/10/1811 October 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
09/01/189 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
18/01/1718 January 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN HILL |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
19/01/1619 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
17/10/1517 October 2015 | FULL ACCOUNTS MADE UP TO 30/06/15 |
16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
28/11/1428 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/11/144 November 2014 | FULL ACCOUNTS MADE UP TO 30/06/14 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 04/04/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFIELD / 04/04/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CHERYL PAGE / 04/04/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JAMES DUFFIELD / 04/04/2014 |
04/04/144 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND HILL / 04/04/2014 |
04/04/144 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND HILL / 04/04/2014 |
31/03/1431 March 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
18/03/1418 March 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EAVES |
02/04/132 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
10/12/1210 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS LORRAINE PAGE |
03/01/123 January 2012 | DIRECTOR APPOINTED MR SHAUN JAMES DUFFIELD |
07/12/117 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAVES / 02/06/2010 |
16/06/1016 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 06/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | LOCATION OF REGISTER OF MEMBERS |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SPRINGVALE LEISURE HOUSE BARKER GATE ILKESTON DERBYSHIRE DE7 8DS |
16/06/0916 June 2009 | LOCATION OF DEBENTURE REGISTER |
16/06/0916 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/09/0720 September 2007 | £ NC 1000/2000 27/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | LOCATION OF REGISTER OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: COPPICE COTTAGE 6 MAPPERLEY LANE WEST HALLAM ILKESTON DERBYSHIRE DE7 6HN |
26/06/0726 June 2007 | LOCATION OF DEBENTURE REGISTER |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/10/0411 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/07/032 July 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
02/06/022 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINGVALE LEISURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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