- Company Overview for SOUTHVIEW LEISURE PARK LIMITED (05936854)
- Filing history for SOUTHVIEW LEISURE PARK LIMITED (05936854)
- People for SOUTHVIEW LEISURE PARK LIMITED (05936854)
- Charges for SOUTHVIEW LEISURE PARK LIMITED (05936854)
- Registers for SOUTHVIEW LEISURE PARK LIMITED (05936854)
- More for SOUTHVIEW LEISURE PARK LIMITED (05936854)
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
|
|
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
|
|
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
|
|
03 Oct 2014 | CERTNM |
Company name changed bryanston kenmore southview LIMITED\certificate issued on 03/10/14
|
|
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
|
|
18 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
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 |