RJE LEISURE LIMITED

Choices Health Club Park Farm Centre Choices Health Club Park Farm Centre, Derby, DE22 2QN, Derbyshire, England
StatusACTIVE
Company No.05219825
CategoryPrivate Limited Company
Incorporated02 Sep 2004
Age19 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

RJE LEISURE LIMITED is an active private limited company with number 05219825. It was incorporated 19 years, 8 months, 5 days ago, on 02 September 2004. The company address is Choices Health Club Park Farm Centre Choices Health Club Park Farm Centre, Derby, DE22 2QN, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Martin Foster

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leslie Miller

Termination date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pagadu (Derby) Limited

Notification date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-30

Psc name: Blue Sky Care Group Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 0.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052198250002

Charge creation date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: Choices Health Club Park Farm Centre Park Farm Drive, Allestree Derby Derbyshire DE22 2QN

Old address: 5 Church Lane, Ropsley Grantham Lincs NG33 4DA

Change date: 2019-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Ellis

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Ellis

Cessation date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Duncan Foster

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Paul Martin Foster

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leslie Miller

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Mark David Ellis

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Ellis

Termination date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark David Ellis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Sep 2010

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASHION TELEVISION INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:09254205
Status:ACTIVE
Category:Private Limited Company

FREEDOM FLIGHT LIMITED

5 HIGH STREET,LOUGHBOROUGH,LE12 7RX

Number:10202613
Status:ACTIVE
Category:Private Limited Company

ISOFIN LIMITED

29 BROWNS WAY,MILTON KEYNES,MK17 8JB

Number:07573165
Status:ACTIVE
Category:Private Limited Company

LONGBOW CAPITAL LLP

BARNHAM BROOM GOLF CLUB HONINGHAM ROAD,NORWICH,NR9 4DD

Number:OC309046
Status:ACTIVE
Category:Limited Liability Partnership

RARELY PURE NEVER SIMPLE FILMS LTD

11 LUCAS CLOSE,BRISTOL,BS4 5DG

Number:10720540
Status:ACTIVE
Category:Private Limited Company

RUBICON COMMISSIONS LIMITED

TICKTON HALL,BEVERLEY,HU17 9RX

Number:10320995
Status:ACTIVE
Category:Private Limited Company

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