Advanced company searchLink opens in new window

PARK RESORTS GROUP LIMITED

Company number 05223505

Filter by category

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)
24 Apr 2017 MR04 Satisfaction of charge 052235050003 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 21,409,978.45
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
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
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
14 Dec 2015 AP03 Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015
14 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 David Boden as a director on 11 November 2015
30 Nov 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
16 Nov 2015 MR01 Registration of charge 052235050003, created on 13 November 2015
13 Nov 2015 MR04 Satisfaction of charge 2 in full
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,810,086.81
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2014 TM01 Termination of appointment of David Frank Vaughan as a director on 6 November 2014
23 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20,810,086.81
25 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jun 2014 CH01 Director's details changed for David Frank Vaughan on 7 February 2014
27 Jun 2014 CH01 Director's details changed for Michael Clark on 7 February 2014
27 Jun 2014 CH01 Director's details changed for Nigel David Brewster on 7 February 2014