Altrincham
Cheshire
WA14 2DT
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 18 December 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Elaine Barbara Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1994) |
Role | Teacher |
Correspondence Address | 2 Laneside Great Harwood Blackburn Lancashire BB6 7UX |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 08 November 2018) |
Role | Management Holiday Accomodatio |
Country of Residence | United Kingdom |
Correspondence Address | Fisherbeck Mill Old Lake Road Ambleside LA22 0DH |
Secretary Name | Mrs Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 2 Laneside Great Harwood Blackburn Lancashire BB6 7UX |
Director Name | Mrs Susan Jackson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 November 2018) |
Role | Management Holiday Accomodatio |
Country of Residence | United Kingdom |
Correspondence Address | Fisherbeck Mill Old Lake Road Ambleside LA22 0DH |
Secretary Name | Mrs Susan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 November 2018) |
Role | Management Holiday Accomodatio |
Country of Residence | United Kingdom |
Correspondence Address | Fisherbeck Mill Old Lake Road Ambleside LA22 0DH |
Director Name | Mr Christopher Jackson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakelovers House Victoria Street Windermere Cumbria LA23 1AB |
Director Name | Karen Jane Moorhead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Self Catering Agency |
Correspondence Address | Ivy Dene Grasmere Cumbria LA22 9RE |
Director Name | Michelle Andrea Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 2004) |
Role | Self Catering Agency |
Correspondence Address | 14 Stonecross Road Kendal Cumbria LA9 5HR |
Director Name | Ian Walter Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartwell House Priest Lane Carmel Cumbria LA11 6PU |
Director Name | Mr John Sutherland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Seathwaite Seathwaite Lane Ambleside Cumbria LA22 9ES |
Director Name | Mr Michael David Kay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beck Fold Old Hall Road Troutbeck Bridge Windermere Cumbria LA23 1HF |
Director Name | Mrs Gillian Denise Stubbs |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 March 2018) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Fisherbeck Mill Old Lake Road Ambleside LA22 0DH |
Director Name | Mr Paul Nicholas Liddell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere Cumbria LA23 1AB |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere Cumbria LA23 1AB |
Website | fisherbeckhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01539 433215 |
Telephone region | Kendal |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
150 at £1 | Mr Peter Jackson 8.33% Ordinary A |
---|---|
150 at £1 | Susan Jackson 8.33% Ordinary A |
100 at £1 | Christopher Jackson 5.56% Ordinary B |
100 at £1 | Michelle Andrea Jackson 5.56% Ordinary B |
650 at £1 | Mr Peter Jackson 36.11% Ordinary B |
650 at £1 | Susan Jackson 36.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£113,808 |
Cash | £14,644 |
Current Liabilities | £294,437 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
24 January 1995 | Delivered on: 30 January 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
14 October 2020 | Register inspection address has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 October 2020 | Auditor's resignation (1 page) |
13 October 2020 | Change of details for Potter Topco Limited as a person with significant control on 24 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
20 January 2020 | Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE (1 page) |
17 January 2020 | Registered office address changed from Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 17 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
14 January 2020 | Satisfaction of charge 016728040002 in full (1 page) |
20 December 2019 | Termination of appointment of Paul Nicholas Liddell as a director on 18 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Simon Taylor as a secretary on 18 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Graham Donoghue as a director on 18 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Michael Steven Graham as a director on 18 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Ian David Winn as a director on 18 December 2019 (1 page) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 April 2019 | Termination of appointment of Christopher Jackson as a director on 31 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
26 November 2018 | Resolutions
|
19 November 2018 | Termination of appointment of Susan Jackson as a director on 8 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Peter Jackson as a director on 8 November 2018 (1 page) |
19 November 2018 | Cessation of Peter Jackson as a person with significant control on 8 November 2018 (1 page) |
19 November 2018 | Notification of Potter Topco Limited as a person with significant control on 8 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Susan Jackson as a secretary on 8 November 2018 (1 page) |
19 November 2018 | Cessation of Susan Jackson as a person with significant control on 8 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Paul Nicholas Liddell as a director on 8 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside LA22 0DH United Kingdom to Lakelovers House Victoria Street Windermere Cumbria LA23 1AB on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Ian David Winn as a director on 8 November 2018 (2 pages) |
12 November 2018 | Registration of charge 016728040002, created on 8 November 2018 (23 pages) |
6 November 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 March 2018 | Termination of appointment of Gillian Denise Stubbs as a director on 28 March 2018 (1 page) |
19 December 2017 | Director's details changed for Mr Christopher Jackson on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Christopher Jackson on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Mr Peter Jackson as a person with significant control on 1 June 2016 (2 pages) |
19 December 2017 | Change of details for Mr Peter Jackson as a person with significant control on 1 June 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mrs Susan Jackson as a person with significant control on 1 June 2016 (2 pages) |
19 December 2017 | Change of details for Mrs Susan Jackson as a person with significant control on 1 June 2016 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 May 2017 | Director's details changed for Mrs Susan Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Susan Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH to Fisherbeck Mill Old Lake Road Ambleside LA22 0DH on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Peter Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Director's details changed for Gillian Denise Stubbs on 7 April 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Christopher Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Mrs Susan Jackson on 7 April 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Christopher Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Director's details changed for Gillian Denise Stubbs on 7 April 2017 (2 pages) |
31 May 2017 | Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH to Fisherbeck Mill Old Lake Road Ambleside LA22 0DH on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Peter Jackson on 7 April 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Mrs Susan Jackson on 7 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Termination of appointment of Michael Kay as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Kay as a director (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Director's details changed for Michael David Kay on 1 October 2010 (2 pages) |
17 January 2011 | Director's details changed for Michael David Kay on 1 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Director's details changed for Michael David Kay on 1 October 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
1 June 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
1 June 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
1 June 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Susan Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Susan Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Susan Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
29 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 19/12/05; full list of members
|
13 March 2006 | Return made up to 19/12/05; full list of members
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
16 June 2005 | Return made up to 19/12/04; change of members
|
16 June 2005 | Return made up to 19/12/04; change of members
|
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 19/12/02; full list of members; amend (9 pages) |
13 January 2004 | Return made up to 19/12/02; full list of members; amend (9 pages) |
19 December 2003 | Return made up to 19/12/03; full list of members (9 pages) |
19 December 2003 | Return made up to 19/12/03; full list of members (9 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Ad 19/03/02--------- £ si 1500@1=1500 £ ic 300/1800 (2 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Ad 19/03/02--------- £ si 1500@1=1500 £ ic 300/1800 (2 pages) |
2 April 2002 | Resolutions
|
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
28 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: rydal holme rydal ambleside cumbria LA22 9LR (1 page) |
9 June 2000 | Company name changed leisuretime abroad LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: rydal holme rydal ambleside cumbria LA22 9LR (1 page) |
9 June 2000 | Company name changed leisuretime abroad LIMITED\certificate issued on 12/06/00 (2 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 January 1996 | Return made up to 19/12/95; no change of members
|
25 January 1996 | Return made up to 19/12/95; no change of members
|
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 March 1995 | Return made up to 19/12/94; full list of members
|
6 January 1994 | Return made up to 19/12/93; change of members (5 pages) |
9 February 1993 | Return made up to 19/12/92; no change of members (4 pages) |
24 April 1992 | Return made up to 19/12/91; full list of members (5 pages) |
29 November 1990 | Return made up to 08/10/90; full list of members (4 pages) |
17 January 1990 | Return made up to 19/12/89; full list of members (4 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
22 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 November 1986 | Return made up to 21/08/86; full list of members (4 pages) |
20 October 1982 | Incorporation (20 pages) |
20 October 1982 | Incorporation (20 pages) |