About

Registered Number: 04649357
Date of Incorporation: 28/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Norfolk House, 4 Station Road, St Ives, Cambs, PE27 5AF,

 

Founded in 2003, Gold Key Leisure Group Ltd have registered office in Cambs, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 November 2016
CH03 - Change of particulars for secretary 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 30 May 2016
CH01 - Change of particulars for director 30 May 2016
AD01 - Change of registered office address 27 May 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 November 2015
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 20 June 2014
CERTNM - Change of name certificate 08 May 2014
CONNOT - N/A 08 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 03 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA01 - Change of accounting reference date 12 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 15 February 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.