DTD LEISURE LIMITED
Status | ACTIVE |
Company No. | 06705041 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DTD LEISURE LIMITED is an active private limited company with number 06705041. It was incorporated 15 years, 8 months, 14 days ago, on 23 September 2008. The company address is 15 Beck Street, Nottingham, NG1 1EQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change account reference date company previous extended
Date: 18 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
Change date: 2023-05-26
Old address: Unit G7, Ashtree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY England
New address: 15 Beck Street Nottingham NG1 1EQ
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Thomas Yong
Termination date: 2022-10-10
Documents
Appoint person secretary company with name date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-10
Officer name: Miss Jeanette Gill
Documents
Termination secretary company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Scott Whiten
Termination date: 2022-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-10
Officer name: Mr Nicholas Scott Whiten
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Appoint person secretary company with name date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Scott Whiten
Appointment date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Warwick-Lacey
Termination date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change person secretary company with change date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-01
Officer name: Rebecca Warwick-Lacey
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Old address: 4 Millennium Way West Phoenix Park Nottingham NG8 6AS
New address: Unit G7, Ashtree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
Change date: 2017-05-30
Documents
Mortgage charge whole release with charge number
Date: 16 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type group
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type group
Date: 04 Oct 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: 03 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Old address: S F House 4 Millennium Way West Phoenix Park Nottingham Nottinghamshire NG8 6AS
Change date: 2013-10-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type group
Date: 07 Sep 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: 27 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person secretary company with change date
Date: 27 Sep 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Warwick-Lacey
Change date: 2011-03-01
Documents
Accounts with accounts type group
Date: 05 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: 09 Nov 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type group
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 16 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 29/05/09\gbp si 4998@1=4998\gbp ic 5002/10000\
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 23/01/09\gbp si 4999@1=4999\gbp ic 3/5002\
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 31/12/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 27 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary castlegate secretaries LIMITED
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel blackwell
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director castlegate directors LIMITED
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed rebecca warwick-lacey
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed robert thomas yong
Documents
Resolution
Date: 18 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 534 LIMITED\certificate issued on 03/11/08
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nigel john blackwell
Documents
Some Companies
HEATHTON COTTAGE,WOLVERHAMPTON,WV5 7EB
Number: | 10894644 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ARTASOOLEY CLOSE,DUNGANNON,BT71 7TT
Number: | NI650192 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GAINSFORD ROAD,SHEFFIELD,S9 4RJ
Number: | 08910189 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11030981 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJE MANAGEMENT SERVICES LIMITED
4 CLIFTON ROAD,BRISTOL,BS8 1AG
Number: | 05905151 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CANDELFORD CLOSE,NEWCASTLE UPON TYNE,NE7 7FG
Number: | 11963975 |
Status: | ACTIVE |
Category: | Private Limited Company |