Total Documents | 95 |
---|
Total Pages | 336 |
---|
16 October 2023 | Confirmation statement made on 27 September 2023 with no updates |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 |
14 December 2022 | Compulsory strike-off action has been discontinued |
13 December 2022 | First Gazette notice for compulsory strike-off |
9 December 2022 | Confirmation statement made on 27 September 2022 with no updates |
29 June 2022 | Micro company accounts made up to 30 September 2021 |
27 October 2021 | Confirmation statement made on 27 September 2021 with no updates |
24 June 2021 | Micro company accounts made up to 30 September 2020 |
1 December 2020 | Confirmation statement made on 27 September 2020 with no updates |
22 June 2020 | Micro company accounts made up to 30 September 2019 |
25 November 2019 | Confirmation statement made on 27 September 2019 with no updates |
27 June 2019 | Micro company accounts made up to 30 September 2018 |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates |
29 June 2018 | Micro company accounts made up to 30 September 2017 |
2 January 2018 | Compulsory strike-off action has been discontinued |
31 December 2017 | Confirmation statement made on 27 September 2017 with no updates |
19 December 2017 | First Gazette notice for compulsory strike-off |
19 December 2017 | First Gazette notice for compulsory strike-off |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
10 February 2016 | Registered office address changed from 48 the Nurseries Langstone Newport NP18 2NT to Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 10 February 2016 |
10 February 2016 | Registered office address changed from 48 the Nurseries Langstone Newport NP18 2NT to Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 10 February 2016 |
12 November 2015 | Appointment of Mr Kevin Trevor Morgan as a director on 1 December 2014 |
12 November 2015 | Appointment of Mr Kevin Trevor Morgan as a director on 1 December 2014 |
12 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Mr Kevin Trevor Morgan as a director on 1 December 2014 |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
21 July 2014 | Company name changed juno leisure LTD\certificate issued on 21/07/14
|
21 July 2014 | Company name changed juno leisure LTD\certificate issued on 21/07/14
|
7 July 2014 | Change of name notice |
7 July 2014 | Change of name notice |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
17 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 |
21 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders |
21 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders |
21 November 2010 | Director's details changed for Gail Louise Boulton on 27 September 2010 |
21 November 2010 | Director's details changed for Gail Louise Boulton on 27 September 2010 |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 |
1 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders |
1 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders |
2 February 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
2 February 2009 | Total exemption full accounts made up to 30 September 2008 |
2 February 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
2 February 2009 | Total exemption full accounts made up to 30 September 2008 |
22 January 2009 | Return made up to 27/09/08; full list of members |
22 January 2009 | Return made up to 27/09/08; full list of members |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 |
3 December 2007 | Return made up to 27/09/07; full list of members |
3 December 2007 | Return made up to 27/09/07; full list of members |
19 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 |
19 November 2007 | Director resigned |
19 November 2007 | Director resigned |
19 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 |
13 November 2007 | Total exemption full accounts made up to 30 September 2006 |
13 November 2007 | Total exemption full accounts made up to 30 September 2006 |
1 February 2007 | Return made up to 27/09/06; full list of members |
1 February 2007 | Return made up to 27/09/06; full list of members |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 |
21 December 2005 | Return made up to 27/09/05; full list of members |
21 December 2005 | Return made up to 27/09/05; full list of members |
12 October 2004 | New secretary appointed;new director appointed |
12 October 2004 | New director appointed |
12 October 2004 | Director resigned |
12 October 2004 | New director appointed |
12 October 2004 | Secretary resigned |
12 October 2004 | New secretary appointed;new director appointed |
12 October 2004 | Director resigned |
12 October 2004 | Registered office changed on 12/10/04 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 October 2004 | Registered office changed on 12/10/04 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 October 2004 | Secretary resigned |
27 September 2004 | Incorporation |
27 September 2004 | Incorporation |