Download leads from Nexok and grow your business. Find out more

First Resorts Management UK Limited

Documents

Total Documents122
Total Pages483

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019
11 June 2020Confirmation statement made on 4 June 2020 with no updates
29 September 2019Total exemption full accounts made up to 31 December 2018
20 June 2019Confirmation statement made on 4 June 2019 with no updates
15 June 2018Change of details for Club Leisure Group (Pty) Limited as a person with significant control on 1 June 2018
15 June 2018Confirmation statement made on 4 June 2018 with no updates
15 June 2018Micro company accounts made up to 31 December 2017
16 May 2018Termination of appointment of Johannes Jacobus Jordaan as a director on 30 April 2018
16 May 2018Termination of appointment of Juliena Hermina Jordaan as a director on 30 April 2018
16 May 2018Termination of appointment of Robin Carlo Mills as a director on 30 April 2018
16 May 2018Termination of appointment of Thea Bormann as a director on 30 April 2018
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
30 August 2017Compulsory strike-off action has been discontinued
30 August 2017Compulsory strike-off action has been discontinued
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
28 August 2017Notification of Club Leisure Group (Pty) Limited as a person with significant control on 6 April 2016
28 August 2017Notification of Club Leisure Group (Pty) Limited as a person with significant control on 6 April 2016
28 August 2017Confirmation statement made on 4 June 2017 with no updates
28 August 2017Confirmation statement made on 4 June 2017 with no updates
26 August 2017Director's details changed for Mr. Stuart John Lamont on 1 August 2017
26 August 2017Director's details changed for Mr. Stuart John Lamont on 1 August 2017
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
19 January 2015Registered office address changed from 2Nd Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4ED to Brockwood Hall Whicham Valley Millom Cumbria LA18 5JS on 19 January 2015
19 January 2015Registered office address changed from 2Nd Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4ED to Brockwood Hall Whicham Valley Millom Cumbria LA18 5JS on 19 January 2015
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
27 September 2013Accounts for a dormant company made up to 31 December 2012
27 September 2013Accounts for a dormant company made up to 31 December 2012
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
2 May 2013Appointment of Mr Robin Carlo Mills as a director
2 May 2013Appointment of Mr Robin Carlo Mills as a director
1 March 2013Appointment of Mr Shaun Errol Lamont as a director
1 March 2013Appointment of Mrs Juliena Hermina Jordaan as a director
1 March 2013Appointment of Mr Johannes Jacobus Jordaan as a director
1 March 2013Appointment of Mrs Juliena Hermina Jordaan as a director
1 March 2013Appointment of Mr Shaun Errol Lamont as a director
1 March 2013Appointment of Mr Anthony Nicholas Ridl as a director
1 March 2013Appointment of Ms Thea Bormann as a director
1 March 2013Appointment of Mr Anthony Nicholas Ridl as a director
1 March 2013Appointment of Mr Johannes Jacobus Jordaan as a director
1 March 2013Appointment of Ms Thea Bormann as a director
6 February 2013Registered office address changed from 2Nd Floor Parkinson House Vaughan Road Harpenden AL5 4FD on 6 February 2013
6 February 2013Registered office address changed from 2Nd Floor Parkinson House Vaughan Road Harpenden AL5 4FD on 6 February 2013
6 February 2013Registered office address changed from 2Nd Floor Parkinson House Vaughan Road Harpenden AL5 4FD on 6 February 2013
13 December 2012Company name changed smithfield leisure LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
13 December 2012Company name changed smithfield leisure LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
28 September 2012Accounts for a dormant company made up to 31 December 2011
28 September 2012Accounts for a dormant company made up to 31 December 2011
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
5 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
4 October 2011Accounts for a dormant company made up to 31 December 2010
4 October 2011Accounts for a dormant company made up to 31 December 2010
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
9 November 2010Accounts for a dormant company made up to 31 December 2009
9 November 2010Accounts for a dormant company made up to 31 December 2009
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
23 July 2009Accounts for a dormant company made up to 31 December 2008
23 July 2009Accounts for a dormant company made up to 31 December 2008
23 June 2009Return made up to 04/06/09; full list of members
23 June 2009Return made up to 04/06/09; full list of members
20 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007
20 January 2009Accounts for a dormant company made up to 31 December 2007
20 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007
20 January 2009Accounts for a dormant company made up to 31 December 2007
29 September 2008Return made up to 07/03/08; full list of members
29 September 2008Return made up to 07/03/08; full list of members
2 February 2008Accounts for a dormant company made up to 31 March 2007
2 February 2008Accounts for a dormant company made up to 31 March 2007
14 April 2007Return made up to 07/03/07; full list of members
14 April 2007Return made up to 07/03/07; full list of members
4 November 2006Accounts for a dormant company made up to 31 March 2006
4 November 2006Accounts for a dormant company made up to 31 March 2006
30 March 2006Return made up to 07/03/06; full list of members
30 March 2006Return made up to 07/03/06; full list of members
6 January 2006Accounts for a dormant company made up to 31 March 2005
6 January 2006Accounts for a dormant company made up to 31 March 2005
15 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 March 2005Secretary resigned
9 March 2005Accounts for a dormant company made up to 31 March 2004
9 March 2005New secretary appointed
9 March 2005Accounts for a dormant company made up to 31 March 2004
9 March 2005New secretary appointed
9 March 2005Secretary resigned
8 July 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 June 2004New secretary appointed
8 June 2004New secretary appointed
8 June 2004Secretary resigned
8 June 2004Secretary resigned
3 April 2003Registered office changed on 03/04/03 from: 72 new bond street mayfair london W1S 1RR
3 April 2003New director appointed
3 April 2003Director resigned
3 April 2003Secretary resigned
3 April 2003Director resigned
3 April 2003New secretary appointed
3 April 2003Secretary resigned
3 April 2003New director appointed
3 April 2003New secretary appointed
3 April 2003Registered office changed on 03/04/03 from: 72 new bond street mayfair london W1S 1RR
7 March 2003Incorporation
7 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing