Advanced company searchLink opens in new window

TURNBERRY HOLIDAY PARK LIMITED

Company number 08127562

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 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 AP01 Appointment of Mr Richard Lewis Ullman as a director on 18 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
07 Sep 2020 AP01 Appointment of Mr Robert Jan Thompson as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Simon John Elliott as a director on 2 September 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
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 Sand Le Mere Southfield Lane Tunstall Hull HU12 0JN to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 April 2019
27 Sep 2018 RP04PSC02 Second filing for the notification of Bridge Leisure Parks Limited as a person with significant control
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
11 Jul 2018 PSC02 Notification of Bridge Leisure Parks Ltd as a person with significant control on 1 January 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/09/2018.
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
16 Mar 2018 MR01 Registration of charge 081275620007, created on 7 March 2018
07 Feb 2018 MR01 Registration of charge 081275620006, created on 1 February 2018
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates