WILSON LEISURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Appointment of Mr Jan Max Samuel as a director on 2025-07-15

View Document

22/04/2522 April 2025 Termination of appointment of William Wilson as a director on 2025-04-07

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of company's objects

View Document

21/03/2521 March 2025 Registration of charge 048355600007, created on 2025-03-14

View Document

14/03/2514 March 2025 Registration of charge 048355600006, created on 2025-03-13

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 04835560 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2020-12-31

View Document

26/05/2326 May 2023 Satisfaction of charge 5 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 4 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 2 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Registered office address changed from Mullacott Park Mullacott Cross Ilfracombe Devon EX34 8NB to No.1 Bridge Buildings Maiden Street Barnstaple Devon EX31 1HB on 2023-03-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2019-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/07/2017 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 22/05/2020

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

27/02/2027 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/15

View Document

11/11/1611 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/15

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 27 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

27/12/1527 December 2015 Annual accounts for year ending 27 Dec 2015

View Accounts

23/09/1523 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

15/08/1515 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

17/07/1517 July 2015 CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED

View Document

12/03/1512 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

23/09/1323 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

16/08/1316 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1324 July 2013 SECTION 519

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WILSON / 01/10/2009

View Document

05/10/105 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILSON / 01/10/2009

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PREVSHO FROM 31/12/2007 TO 30/12/2007

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 37 WARREN STREET, LONDON, W1T 6AD

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED MULLACOTT PARK LTD CERTIFICATE ISSUED ON 17/11/04

View Document

23/09/0423 September 2004 S366A DISP HOLDING AGM 26/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 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