About

Registered Number: 06009284
Date of Incorporation: 24/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

 

Founded in 2006, Prism Leisure Ltd has its registered office in Cromer in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Paul Martyn 27 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 May 2017
RESOLUTIONS - N/A 01 February 2017
MA - Memorandum and Articles 01 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 April 2013
AA01 - Change of accounting reference date 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AP01 - Appointment of director 14 March 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 02 November 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 January 2008
225 - Change of Accounting Reference Date 24 October 2007
CERTNM - Change of name certificate 03 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.