BOTANIC LEISURE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

09/04/249 April 2024 Termination of appointment of Philip Burns as a secretary on 2024-03-28

View Document

09/04/249 April 2024 Termination of appointment of Kelly Mary Burns as a director on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 19 Queen Street Belfast Co Antrim BT1 6EA to Unit 12B Pennyburn Industrial Estate Londonderry BT48 0LU on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Kelly Mary Burns as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Alder Heights Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Colm O'donnell as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Philip Burns as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Colm O'donnell as a director on 2024-03-28

View Document

26/03/2426 March 2024 Sub-division of shares on 2023-12-14

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY MARY BURNS

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 17-19 QUEEN STREET BELFAST BT1 6EA

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/12/1521 December 2015 01/07/13 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 19 TULLAGH DRIVE COOKSTOWN TYRONE BT80 8ED

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 9A SLIEVE GALLION DRIVE DRAPERSTOWN CO. DERRY BT45 7JR

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE IN SIT REG ADD

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information