About

Registered Number: 06234069
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Croydon Hall Felons Oak, Rodhuish, Minehead, Somerset, TA24 6QT,

 

Founded in 2007, Pure Leisure Management Holdings Ltd have registered office in Somerset, it's status is listed as "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at Pure Leisure Management Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 09 June 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 10 May 2018
PSC04 - N/A 10 May 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 08 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 29 November 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 04 December 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 16 May 2011
CERTNM - Change of name certificate 14 January 2011
RESOLUTIONS - N/A 30 December 2010
RESOLUTIONS - N/A 13 December 2010
CONNOT - N/A 13 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.