BRIDGE LEISURE PARKS (HOLDINGS) LIMITED
Company number 07074640
- Company Overview for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED (07074640)
- Filing history for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED (07074640)
- People for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED (07074640)
- Charges for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED (07074640)
- More for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED (07074640)
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) |
---|---|---|---|
18 Jun 2021 | MR04 | Satisfaction of charge 070746400003 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 070746400004 in full | |
21 May 2021 | TM01 | Termination of appointment of Andrew Stephen Howe as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Christopher Adam Ling as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Jeffrey Alan Sills as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Antony Norman Clish as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Robert Jan Thompson as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Richard Lewis Ullman as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of William Skinner as a director on 18 May 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
07 Sep 2020 | TM02 | Termination of appointment of Simon Elliott as a secretary on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Simon John Elliott as a director on 2 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Robert Jan Thompson as a director on 1 September 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Sandy Alastair William Muirhead as a director on 21 January 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Andrew Stephen Howe on 15 June 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Southfield Lane Tunstall Hull North Humberside HU12 0JF to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
19 Nov 2018 | PSC02 | Notification of Bridge Leisure Bidco Limited as a person with significant control on 1 January 2017 | |
19 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2018 | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | MR01 | Registration of charge 070746400004, created on 1 February 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates |