Y C LEISURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Registration of charge 049299150005, created on 2024-11-06 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
02/11/222 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT GOULDEN / 29/09/2017 |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET GOULDEN SMITH |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, SECRETARY JANET GOULDEN SMITH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
27/06/1427 June 2014 | SECOND FILING FOR FORM SH01 |
25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049299150002 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | 25/10/13 STATEMENT OF CAPITAL GBP 150.00 |
28/10/1328 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
17/01/1317 January 2013 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
18/04/1218 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
26/10/1126 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
21/03/1121 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR JONATHAN GOULDEN |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH |
28/10/1028 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
09/04/109 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BETTY GOULDEN SMITH / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SMITH / 01/10/2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BETTY GOULDEN SMITH / 01/10/2009 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
08/07/088 July 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0622 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0313 October 2003 | SECRETARY RESIGNED |
More Company Information
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