Advanced company searchLink opens in new window

PARK HOLIDAYS UK LIMITED

Company number 02434151

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 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Nov 1992 363b Return made up to 19/10/92; full list of members
23 Oct 1992 88(2)R Ad 20/03/92--------- £ si 1000@1=1000 £ ic 1000/2000
18 Sep 1992 123 Nc inc already adjusted 20/03/92
18 Sep 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 Jul 1992 287 Registered office changed on 14/07/92 from: st george's house, 103 tonbridge road, maidstone, kent ME16 8JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/07/92 from: st george's house, 103 tonbridge road, maidstone, kent ME16 8JN
16 Jun 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 May 1992 363a Return made up to 31/10/91; full list of members
31 Mar 1992 CERTNM Company name changed harts holiday village LIMITED\certificate issued on 01/04/92
31 Mar 1992 AA Full accounts made up to 30 April 1991
23 Sep 1991 363b Return made up to 30/04/91; change of members
27 Mar 1991 363a Return made up to 30/04/90; full list of members
05 Mar 1991 AA Full accounts made up to 30 April 1990
05 Mar 1991 88(2)R Ad 01/02/91--------- £ si 998@1=998 £ ic 2/1000
18 May 1990 CERTNM Company name changed trimset LIMITED\certificate issued on 21/05/90
15 May 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
15 May 1990 288 New director appointed
15 May 1990 287 Registered office changed on 15/05/90 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/05/90 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp
15 May 1990 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
19 Oct 1989 NEWINC Incorporation