Advanced company searchLink opens in new window

PARKDEAN RESORTS UK LIMITED

Company number 05729719

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)
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
  • RES13 ‐ Dir of the comp hereby have the powers 28/12/2017
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31657
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31656
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
05 Jun 2017 MR01 Registration of charge 057297190005, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 057297190004 in full
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
12 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,210.312
22 Mar 2016 SH02 Sub-division of shares on 9 November 2015
21 Mar 2016 SH08 Change of share class name or designation
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 09/11/2015
27 Feb 2016 CERTNM Company name changed pd parks holdings LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-09
27 Feb 2016 CONNOT Change of name notice
09 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
02 Dec 2015 TM01 Termination of appointment of Darrin Bamsey as a director on 10 November 2015