HUSTYNS 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 |
---|---|
18/03/2518 March 2025 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2022-05-01 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
23/12/2423 December 2024 | Full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Full accounts made up to 2022-12-31 |
07/11/237 November 2023 | Termination of appointment of Graham Wilding as a director on 2023-10-31 |
03/10/233 October 2023 | Appointment of Mr Grant Craig Peires as a director on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30 |
10/05/2310 May 2023 | Change of details for Mr James Cunningham-Davis as a person with significant control on 2023-02-01 |
10/05/2310 May 2023 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2023-02-01 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
24/01/2324 January 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-01-04 to 2021-12-31 |
12/01/2212 January 2022 | Accounts for a small company made up to 2020-12-31 |
02/01/222 January 2022 | Previous accounting period shortened from 2021-01-05 to 2021-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Director's details changed for Mr Graham Wilding on 2021-03-01 |
08/11/218 November 2021 | Director's details changed for Ms Helen Marie O'donnell on 2021-08-01 |
04/10/214 October 2021 | Previous accounting period shortened from 2021-01-06 to 2021-01-05 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
11/10/1911 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
04/10/194 October 2019 | PREVSHO FROM 07/01/2019 TO 06/01/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
27/09/1827 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDING / 04/09/2018 |
15/09/1815 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE O'DONNELL / 01/07/2018 |
24/08/1824 August 2018 | CESSATION OF JANICE KINNISH AS A PSC |
10/04/1810 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/04/1810 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR GRAHAM WILDING |
11/10/1711 October 2017 | DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
06/07/166 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
22/03/1622 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
26/08/1526 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
28/04/1528 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
03/07/143 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
31/03/1431 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
30/09/1330 September 2013 | PREVEXT FROM 31/12/2012 TO 07/01/2013 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012 |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
21/03/1221 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
27/09/1127 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
14/03/1114 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
29/07/1029 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 15/10/2009 |
21/10/0921 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
18/03/0918 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
13/03/0813 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
14/05/0714 May 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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