SCHOOL HOUSE LEISURE LIMITED

Moddershall Oaks Country Spa Retreat Moddershall Oaks Country Spa Retreat, Stone, ST15 8TG, Staffordshire
StatusACTIVE
Company No.03679011
CategoryPrivate Limited Company
Incorporated04 Dec 1998
Age25 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

SCHOOL HOUSE LEISURE LIMITED is an active private limited company with number 03679011. It was incorporated 25 years, 5 months, 28 days ago, on 04 December 1998. The company address is Moddershall Oaks Country Spa Retreat Moddershall Oaks Country Spa Retreat, Stone, ST15 8TG, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penny Elise Holland

Change date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Penny Elise Weston

Change date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Penny Elise Holland

Change date: 2017-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Phillip George Holland

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Mrs Delia Joan Holland

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Penny Elise Holland

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Penny Elise Holland

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-15

Charge number: 036790110007

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip George Holland

Change date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Delia Joan Holland

Change date: 2016-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036790110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036790110006

Charge creation date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-01

Charge number: 036790110005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036790110004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penny Elise Holland

Change date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: Moddershall Oaks Health Spa Moddershall Stone Staffs ST15 8TG

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penny Elise Holland

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip George Holland

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Delia Joan Holland

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from moddershall oaks health spa moddershall stone staffordshire ST15

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from bank house market square congleton cheshire CW12 1ET

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 64-68 king street newcastle-under-lyme staffordshire ST5 1TD

Documents

View document PDF

Legacy

Date: 02 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/08/00--------- £ si 250000@1=250000 £ ic 750000/1000000

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/01/99--------- £ si 750000@1=750000 £ ic 2/750002

Documents

View document PDF

Resolution

Date: 03 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Capital

Type: 123

Description: £ nc 100000/1000000 05/01/99

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOZONE INTL LTD

67 RIDGEWAY,DERBY,DE73 6UJ

Number:11324249
Status:ACTIVE
Category:Private Limited Company

I-CUBE CONSULTING SERVICES, LIMITED

7(B), WELL STREET,,BUCKINGHAM.,MK18 1EW

Number:09192742
Status:ACTIVE
Category:Private Limited Company

JUMPING CLAY DERBY LTD

THE MILLS,DERBY,DE1 2RJ

Number:08568365
Status:ACTIVE
Category:Private Limited Company

OCEAN PROMISE SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:11071395
Status:ACTIVE
Category:Private Limited Company

SWORLD TECH LTD

182 HIGH STREET,MONTROSE,DD10 8PH

Number:SC553792
Status:ACTIVE
Category:Private Limited Company
Number:CE003670
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source