Advanced company searchLink opens in new window

PARKDEAN RESORTS UK LIMITED

Company number 05729719

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)
21 Nov 2015 TM01 Termination of appointment of Reade Eugene Griffith as a director on 10 November 2015
21 Nov 2015 TM01 Termination of appointment of Martin Keith Bolland as a director on 10 November 2015
16 Nov 2015 MR01 Registration of charge 057297190004, created on 13 November 2015
13 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 MR04 Satisfaction of charge 057297190003 in full
13 Nov 2015 MR04 Satisfaction of charge 2 in full
30 Apr 2015 AA Group of companies' accounts made up to 31 January 2015
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12,210.31195
12 Mar 2015 CH01 Director's details changed for Mr John Anthony Waterworth on 3 March 2015
12 Mar 2015 CH01 Director's details changed for Darrin Bamsey on 3 March 2015
12 Mar 2015 CH03 Secretary's details changed for Judith Ann Archibold on 3 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Michael John Wilmot on 3 March 2015
22 May 2014 AA Group of companies' accounts made up to 31 January 2014
04 Apr 2014 MR01 Registration of charge 057297190003
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,210.312
16 Sep 2013 TM01 Termination of appointment of Simon Oakland as a director
10 May 2013 AA Group of companies' accounts made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
29 Nov 2012 AP01 Appointment of Martin Keith Bolland as a director
30 Apr 2012 AA Group of companies' accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
18 Aug 2011 MEM/ARTS Memorandum and Articles of Association
18 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,209.81195
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,210.31195