Advanced company searchLink opens in new window

SILVER SANDS LEISURE PARK LTD

Company number 07781770

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)
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
05 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 28 February 2023
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
22 Apr 2022 TM01 Termination of appointment of Richard Lewis Ullman as a director on 11 April 2022
22 Apr 2022 TM01 Termination of appointment of Antony Norman Clish as a director on 11 April 2022
22 Apr 2022 TM01 Termination of appointment of Jeffrey Alan Sills as a director on 11 April 2022
22 Apr 2022 AP01 Appointment of Mr Charles John Middleton as a director on 11 April 2022
01 Dec 2021 AD01 Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 1 December 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Jun 2021 MR04 Satisfaction of charge 077817700009 in full
21 Jun 2021 MR04 Satisfaction of charge 077817700006 in full
21 Jun 2021 MR04 Satisfaction of charge 077817700007 in full
21 Jun 2021 MR04 Satisfaction of charge 077817700008 in full
21 Jun 2021 MR04 Satisfaction of charge 077817700010 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