About

Registered Number: 03365593
Date of Incorporation: 06/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 371 Green Lane, Coventry, CV3 6EJ

 

Comrie Leisure Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The current directors of Comrie Leisure Ltd are Greig, Cheryl, Miles, Jason Paul, Brunt, Kenneth Richard, Miles, Jason, Greig, Henry, Greig, June Beryl. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Cheryl 01 October 2010 - 1
MILES, Jason Paul 01 January 2013 - 1
GREIG, Henry 06 May 1997 15 January 2000 1
GREIG, June Beryl 15 January 2000 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BRUNT, Kenneth Richard 14 April 2002 19 April 2007 1
MILES, Jason 19 April 2007 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 21 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 19 June 2013
SH01 - Return of Allotment of shares 13 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
AA - Annual Accounts 07 March 2007
225 - Change of Accounting Reference Date 06 March 2007
225 - Change of Accounting Reference Date 21 November 2006
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

Legal charge 03 February 2009 Outstanding

N/A

Debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.