Advanced company searchLink opens in new window

RUSH TRAMPOLINE PARKS LIMITED

Company number 09438530

Filter by category

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)
24 May 2024 MR04 Satisfaction of charge 094385300002 in full
24 May 2024 MR04 Satisfaction of charge 094385300003 in full
24 May 2024 MR04 Satisfaction of charge 094385300005 in full
24 May 2024 MR04 Satisfaction of charge 094385300004 in full
24 May 2024 MR01 Registration of charge 094385300006, created on 16 May 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 MR01 Registration of charge 094385300004, created on 25 August 2023
30 Aug 2023 MR01 Registration of charge 094385300005, created on 25 August 2023
22 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
27 Jan 2023 MR01 Registration of charge 094385300003, created on 27 January 2023
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 MR01 Registration of charge 094385300002, created on 21 September 2022
04 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with updates
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AD01 Registered office address changed from Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA England to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 27 October 2021
19 Oct 2021 MR04 Satisfaction of charge 094385300001 in full
04 Oct 2021 AP01 Appointment of Mr Tim Mcclure as a director on 30 September 2021
04 Oct 2021 AD01 Registered office address changed from Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 4 October 2021
04 Oct 2021 AP01 Appointment of Mr Peter Ivar Haagaas as a director on 30 September 2021
04 Oct 2021 PSC02 Notification of Parc Invest As as a person with significant control on 30 September 2021