Advanced company searchLink opens in new window

CHURCH POINT (LEISURE) LIMITED

Company number 01223570

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)
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
23 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC02 Notification of Park Resorts Group Limited as a person with significant control on 6 April 2016
02 Jun 2017 MR01 Registration of charge 012235700012, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 012235700011 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
28 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016
22 Dec 2015 AP01 Appointment of Mr John Anthony Waterworth as a director on 11 December 2015
22 Dec 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
22 Dec 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
14 Dec 2015 AP03 Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015
14 Dec 2015 TM02 Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015
30 Nov 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
30 Nov 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
16 Nov 2015 MR01 Registration of charge 012235700011, created on 13 November 2015
13 Nov 2015 MR04 Satisfaction of charge 10 in full
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100