- Company Overview for PARKDEAN RESORTS UK LIMITED (05729719)
-
Filing history for PARKDEAN RESORTS UK LIMITED (05729719)
- People for PARKDEAN RESORTS UK LIMITED (05729719)
- Charges for PARKDEAN RESORTS UK LIMITED (05729719)
- Registers for PARKDEAN RESORTS UK LIMITED (05729719)
- More for PARKDEAN RESORTS UK LIMITED (05729719)
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 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
13 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Sep 2020 | CH01 | Director's details changed for Ian Kellett on 2 September 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Aug 2019 | TM01 | Termination of appointment of Ian Gill as a director on 1 August 2019 | |
28 May 2019 | AP01 | Appointment of Mr Stephen Richards as a director on 24 May 2019 | |
24 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
11 Feb 2019 | TM01 | Termination of appointment of Mark Simon Harper as a director on 28 September 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | AP01 | Appointment of Ian Gill as a director on 27 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Ian Kellett as a director on 30 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Mark Simon Harper as a director on 27 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
29 Nov 2017 | AD02 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
28 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 |