Advanced company searchLink opens in new window

HAYLING ISLAND HOLIDAY PARK LIMITED

Company number 03788057

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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