Advanced company searchLink opens in new window

CENTER PARCS (OPERATING COMPANY) LIMITED

Company number 04379585

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)
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Tania Daguere-Lindback as a director
27 Nov 2012 TM01 Termination of appointment of Joseph Baratta as a director
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Oct 2012 AA Full accounts made up to 26 April 2012
02 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 17
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2012 AP01 Appointment of Farhad Mawji-Karim as a director
18 Jan 2012 TM01 Termination of appointment of Chad Pike as a director
31 Oct 2011 AA Full accounts made up to 28 April 2011
25 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 16
21 Jan 2011 AA Full accounts made up to 22 April 2010