Blue Sky Leisure Ltd was registered on 06 June 2002 and are based in Twickenham in Middlesex, it's status is listed as "Active". The business has one director listed as Butterworth, Nicholas Mark.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Nicholas Mark | 01 August 2015 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AP01 - Appointment of director | 26 February 2020 | |
AP04 - Appointment of corporate secretary | 26 February 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
TM02 - Termination of appointment of secretary | 24 February 2020 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
CH01 - Change of particulars for director | 07 June 2019 | |
CH03 - Change of particulars for secretary | 07 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 26 July 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AP03 - Appointment of secretary | 27 August 2015 | |
TM02 - Termination of appointment of secretary | 27 August 2015 | |
CERTNM - Change of name certificate | 29 July 2015 | |
CONNOT - N/A | 29 July 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AP01 - Appointment of director | 03 November 2011 | |
AR01 - Annual Return | 29 June 2011 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
AP01 - Appointment of director | 16 June 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 27 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 June 2006 | |
353 - Register of members | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 05 February 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 18 August 2003 | |
CERTNM - Change of name certificate | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
NEWINC - New incorporation documents | 06 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 February 2005 | Outstanding |
N/A |