CENTER PARCS (OPERATING COMPANY) LIMITED
Company number 04379585
- Company Overview for CENTER PARCS (OPERATING COMPANY) LIMITED (04379585)
- Filing history for CENTER PARCS (OPERATING COMPANY) LIMITED (04379585)
- People for CENTER PARCS (OPERATING COMPANY) LIMITED (04379585)
- Charges for CENTER PARCS (OPERATING COMPANY) LIMITED (04379585)
- More for CENTER PARCS (OPERATING COMPANY) LIMITED (04379585)
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
|
|
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 |