Dtd Leisure Ltd was founded on 23 September 2008 with its registered office in Nottingham, it's status is listed as "Active". Dtd Leisure Ltd has 3 directors listed as Whiten, Nicholas Scott, Yong, Robert Thomas, Warwick-lacey, Rebecca in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YONG, Robert Thomas | 05 December 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEN, Nicholas Scott | 31 March 2020 | - | 1 |
WARWICK-LACEY, Rebecca | 05 December 2008 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AP03 - Appointment of secretary | 31 March 2020 | |
TM02 - Termination of appointment of secretary | 31 March 2020 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 23 August 2018 | |
MR04 - N/A | 14 May 2018 | |
CS01 - N/A | 16 November 2017 | |
CH03 - Change of particulars for secretary | 14 September 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
MR05 - N/A | 16 May 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 13 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
SA - Shares agreement | 03 February 2009 | |
SA - Shares agreement | 03 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 February 2009 | |
SA - Shares agreement | 12 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 2009 | |
225 - Change of Accounting Reference Date | 27 December 2008 | |
RESOLUTIONS - N/A | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
CERTNM - Change of name certificate | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
NEWINC - New incorporation documents | 23 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 March 2009 | Fully Satisfied |
N/A |