RJE LEISURE LIMITED
Status | ACTIVE |
Company No. | 05219825 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 05 Nov 2019
Action Date: 30 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-30
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Gazette filings brought up to date
Date: 25 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 19 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Jan 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
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
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
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
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
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
Legacy
Date: 26 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/12/04
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FASHION TELEVISION INTERNATIONAL LIMITED
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 09254205 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,LOUGHBOROUGH,LE12 7RX
Number: | 10202613 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BROWNS WAY,MILTON KEYNES,MK17 8JB
Number: | 07573165 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TICKTON HALL,BEVERLEY,HU17 9RX
Number: | 10320995 |
Status: | ACTIVE |
Category: | Private Limited Company |