Advanced company searchLink opens in new window

GB HOLIDAY PARKS LIMITED

Company number 04166268

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)
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
25 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 22 December 2017
25 Jan 2018 PSC07 Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1.00
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
28 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
28 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
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 MR01 Registration of charge 041662680022, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 041662680021 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
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
15 Dec 2015 AP03 Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015
15 Dec 2015 TM02 Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
30 Nov 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015