Advanced company searchLink opens in new window

VAUXHALL HOLIDAY PARK LIMITED

Company number 00651467

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 MA Memorandum and Articles of Association
06 Jun 2017 MR01 Registration of charge 006514670026, created on 1 June 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ We, the undersigned being the sole member of the company would be entitled to vote on this resolution hereby agree to the passing of the following special resolutions (the "special resolutions")) by way of written resolution. 18/05/2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 Nov 2016 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
25 Nov 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
21 Aug 2016 TM01 Termination of appointment of James Stanley Biss as a director on 27 July 2016
21 Aug 2016 TM02 Termination of appointment of Wayne Stanley Biss as a secretary on 27 July 2016
21 Aug 2016 TM01 Termination of appointment of Wayne Stanley Biss as a director on 27 July 2016
21 Aug 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
19 Aug 2016 AP01 Appointment of John Anthony Waterworth as a director on 27 July 2016
19 Aug 2016 AD01 Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 19 August 2016
19 Aug 2016 AP01 Appointment of Ian Gill as a director on 27 July 2016
19 Aug 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 27 July 2016
19 Aug 2016 AP03 Appointment of Judith Archibold as a secretary on 27 July 2016
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 24 February 2016
15 Aug 2016 AA Full accounts made up to 29 February 2016
12 Aug 2016 MR04 Satisfaction of charge 24 in full
12 Aug 2016 MR04 Satisfaction of charge 23 in full