About

Registered Number: 05443555
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, M2 3DE,

 

Established in 2005, Clermont Leisure (UK) Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Premod Paul 21 June 2012 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HOON, Linda Siew Kin 12 September 2006 22 September 2008 1
HSIEH-LIN, Jeanette Ling 01 February 2013 02 May 2013 1
KEDDIE, Fiona 30 January 2012 01 March 2019 1
MUI, Susan Lim Geok 02 May 2013 16 April 2019 1
NG, Jocelyn 03 January 2012 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 27 August 2019
AA01 - Change of accounting reference date 25 April 2019
PSC02 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
AD01 - Change of registered office address 23 April 2019
AP04 - Appointment of corporate secretary 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 01 April 2019
TM02 - Termination of appointment of secretary 22 March 2019
MR01 - N/A 13 February 2019
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 22 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 22 May 2013
AP03 - Appointment of secretary 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
RP04 - N/A 10 January 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 26 September 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 10 February 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 07 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 24 November 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
MEM/ARTS - N/A 25 May 2007
CERTNM - Change of name certificate 16 May 2007
363a - Annual Return 11 May 2007
225 - Change of Accounting Reference Date 29 March 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.