NORTH DEVON COMMUNITY LEISURE

Company Documents

DateDescription
11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CESSATION OF ANTHONY WILLIAM HEWITT AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE JOHN QUAYLE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MIKE JOHN QUAYLE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 18/12/15 NO MEMBER LIST

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 18/12/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 18/12/13 NO MEMBER LIST

View Document

03/10/133 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

03/10/133 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

26/09/1326 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

21/12/1221 December 2012 18/12/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 18/12/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 SECTION 519

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 18/12/10 NO MEMBER LIST

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010

View Document

22/10/1022 October 2010 SECRETARY APPOINTED HEATHER ANNE ROSLING

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES RAWLINSON / 18/12/2009

View Document

30/12/0930 December 2009 18/12/09 NO MEMBER LIST

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUEST HOLT / 18/12/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN

View Document

01/04/081 April 2008 SECRETARY APPOINTED CAROLYN SMITH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

19/09/0319 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 MEMORANDUM OF ASSOCIATION

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 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