HAYLING ISLAND HOLIDAY PARK LIMITED
Company number 03788057
- Company Overview for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- Filing history for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- People for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- Charges for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- Insolvency for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- Registers for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
- More for HAYLING ISLAND HOLIDAY PARK LIMITED (03788057)
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) |
---|---|---|---|
03 Mar 2024 | AM10 | Administrator's progress report | |
28 Nov 2023 | AM02 | Statement of affairs with form AM02SOA | |
05 Oct 2023 | TM01 | Termination of appointment of Stephen Charles Broome as a director on 19 September 2023 | |
25 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
07 Sep 2023 | AM03 | Statement of administrator's proposal | |
19 Aug 2023 | AD01 | Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 19 August 2023 | |
19 Aug 2023 | AM01 | Appointment of an administrator | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2023 | MA | Memorandum and Articles of Association | |
25 Jul 2023 | TM01 | Termination of appointment of Robert Lee Jack Bull as a director on 7 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Jason Mark Williams as a director on 7 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Stephen Charles Broome as a director on 7 July 2023 | |
13 Jun 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
15 Jul 2022 | AP01 | Appointment of Mr Jason Mark Williams as a director on 11 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge 037880570011, created on 14 July 2022 | |
28 Jun 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 January 2023 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
23 Mar 2022 | AD04 | Register(s) moved to registered office address Royale House 1550 Parkway Whiteley Fareham PO15 7AG | |
22 Mar 2022 | PSC05 | Change of details for Royale Resorts 2 Limited as a person with significant control on 22 March 2022 | |
07 Mar 2022 | MR04 | Satisfaction of charge 037880570009 in full | |
02 Mar 2022 | AD01 | Registered office address changed from 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 2 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Stephen Richards as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Ian Kellett as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 1 March 2022 |