-
SUMMIT LEISURE CLUBS LTD - The Marlow Club, Fieldhouse Lane, Marlow, Bucks, United Kingdom
Company Information
- Company registration number
- 07598734
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Marlow Club
- Fieldhouse Lane
- Marlow
- Bucks
- SL7 1LU
- England The Marlow Club, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England UK
Management
- Managing Directors
- EDWARDS, Thomas Charles
- FLINN, John Andrew
- HINDOCHA, Bharat Thakarshi
- LEWIS, Stephen Clifton
- WILLIAMS, Jonathan Robin
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-11
- Age Of Company 2011-04-11 13 years
- SIC/NACE
- 93130
Ownership
- Beneficial Owners
- Wylva Trading Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WEST HERTS CLUB LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-04-11
- Annual Return
- Due Date: 2023-05-19
- Last Date: 2022-05-05
-
SUMMIT LEISURE CLUBS LTD Company Description
- SUMMIT LEISURE CLUBS LTD is a ltd registered in United Kingdom with the Company reg no 07598734. Its current trading status is "live". It was registered 2011-04-11. It was previously called WEST HERTS CLUB LTD. It has declared SIC or NACE codes as "93130". It has 5 directors The latest annual return was filed up to 2012-04-11.It can be contacted at The Marlow Club .
Get SUMMIT LEISURE CLUBS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Summit Leisure Clubs Ltd - The Marlow Club, Fieldhouse Lane, Marlow, Bucks, United Kingdom
- 2011-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUMMIT LEISURE CLUBS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-micro-entity (2022-06-21) - AA
-
confirmation-statement-with-no-updates (2022-05-24) - CS01
keyboard_arrow_right 2021
-
accounts-amended-with-accounts-type-micro-entity (2021-05-18) - AAMD
-
confirmation-statement-with-updates (2021-05-05) - CS01
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-07) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-29) - AD01
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-09) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-04-02) - AA
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
-
cessation-of-a-person-with-significant-control (2019-10-01) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-17) - MR01
-
notification-of-a-person-with-significant-control (2019-10-01) - PSC02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
appoint-person-director-company-with-name-date (2018-01-23) - AP01
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
-
notification-of-a-person-with-significant-control (2018-07-06) - PSC02
-
accounts-with-accounts-type-micro-entity (2018-08-21) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-26) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-26) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
change-account-reference-date-company-current-shortened (2016-01-28) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
capital-allotment-shares (2014-08-01) - SH01
-
appoint-person-director-company-with-name-date (2014-07-22) - AP01
-
capital-allotment-shares (2014-02-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
capital-allotment-shares (2014-08-18) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
capital-allotment-shares (2013-04-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
-
capital-allotment-shares (2013-05-03) - SH01
-
appoint-person-director-company-with-name (2013-05-13) - AP01
-
capital-allotment-shares (2013-11-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
certificate-change-of-name-company (2012-04-12) - CERTNM
-
change-of-name-notice (2012-04-12) - CONNOT
-
resolution (2012-03-07) - RESOLUTIONS
-
change-of-name-notice (2012-03-07) - CONNOT
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-19) - TM01
-
appoint-person-director-company-with-name (2011-11-22) - AP01
-
incorporation-company (2011-04-11) - NEWINC