Advanced company searchLink opens in new window

LEISURE PARKS II LIMITED

Company number 03580188

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)
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 CH01 Director's details changed for Mr Xavier Pullen on 18 March 2011
20 Apr 2011 CH01 Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011
28 Mar 2011 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 28 March 2011
24 Mar 2011 AP01 Appointment of John Manwaring Robertson as a director
24 Mar 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
24 Mar 2011 AP01 Appointment of Wilson Lamont as a director
22 Mar 2011 TM01 Termination of appointment of Timothy Turnbull as a director
22 Mar 2011 TM01 Termination of appointment of Corin Thoday as a director
22 Mar 2011 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010
06 Oct 2010 AP01 Appointment of Mr Timothy William John Turnbull as a director
22 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Alasdair David Evans on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Geoffrey Lloyd Rusby on 22 December 2009
22 Dec 2009 CH04 Secretary's details changed for Hermes Secretariat Limited on 22 December 2009
22 Dec 2009 CH01 Director's details changed for John Anthony Seward Bassett on 22 December 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 24
13 Oct 2009 TM01 Termination of appointment of Russell Black as a director
13 Oct 2009 AP01 Appointment of Mr Corin Leonard Thoday as a director