Advanced company searchLink opens in new window

SOUTHVIEW LEISURE PARK LIMITED

Company number 05936854

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)
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 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 059368540004, created on 13 November 2015
13 Nov 2015 MR04 Satisfaction of charge 059368540003 in full
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 29,017,924
11 Jun 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 29,017,924
03 Oct 2014 CERTNM Company name changed bryanston kenmore southview LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
03 Oct 2014 CONNOT Change of name notice
03 Oct 2014 CONNOT Change of name notice
03 Oct 2014 CERTNM Company name changed manor park holiday park LIMITED\certificate issued on 03/10/14
02 Oct 2014 CERTNM Company name changed bryanston kenmore southview LIMITED\certificate issued on 02/10/14
  • CONNOT ‐
18 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
21 Aug 2014 AP01 Appointment of Michael Clark as a director
18 Aug 2014 AP01 Appointment of Alan Castledine as a director
15 Aug 2014 AP01 Appointment of Mr Michael Clark as a director on 1 August 2014
15 Aug 2014 AP01 Appointment of Mr Nigel David Brewster as a director on 14 August 2014
15 Aug 2014 AP04 Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014
15 Aug 2014 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014
15 Aug 2014 AP01 Appointment of Alan Castledine as a director on 1 August 2014
15 Aug 2014 TM01 Termination of appointment of James Robert Elton as a director on 1 August 2014
15 Aug 2014 AP01 Appointment of David Boden as a director on 1 August 2014
15 Aug 2014 AD01 Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 3 Bunhill Row London EC1Y 8YZ on 15 August 2014
15 Aug 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014