About

Registered Number: 03897000
Date of Incorporation: 15/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Duncan Moss Potterne House, Potterne Way, Three Legged Cross, Wimborne, Dorset, BH21 6RS

 

Having been setup in 1999, Twenty First Century Leisure Ltd has its registered office in Wimborne, it has a status of "Active". The companies director is listed as Ruffler, William Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUFFLER, William Robert 10 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 January 2015
CH01 - Change of particulars for director 17 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 06 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 December 2010
SH01 - Return of Allotment of shares 25 September 2010
AA01 - Change of accounting reference date 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.