Advanced company searchLink opens in new window

PARKDEAN RESORTS MIDCO LIMITED

Company number 09607256

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)
05 Jun 2017 MR01 Registration of charge 096072560002, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 096072560001 in full
13 Apr 2017 TM01 Termination of appointment of Alexander Jan Fortescue as a director on 3 March 2017
13 Apr 2017 TM01 Termination of appointment of Alan Charles Parker as a director on 3 March 2017
13 Apr 2017 TM01 Termination of appointment of Sarah Jane Williams as a director on 3 March 2017
13 Apr 2017 TM01 Termination of appointment of Thomas Peter Boszko as a director on 3 March 2017
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
14 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 99
23 Jun 2016 CH03 Secretary's details changed for Juidth Archibold on 24 November 2015
23 Jun 2016 CH01 Director's details changed for Ian Gill on 26 May 2016
23 Jun 2016 CH01 Director's details changed for John Anthony Waterworth on 26 May 2016
23 Jun 2016 CH01 Director's details changed for Mr Michael Clark on 26 May 2016
01 Mar 2016 AP01 Appointment of Ian Alan Bull as a director on 1 March 2016
29 Jan 2016 TM01 Termination of appointment of Tigrane Krikor Zartarian as a director on 28 January 2016
28 Jan 2016 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
28 Jan 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
18 Jan 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 18 January 2016
18 Jan 2016 AP03 Appointment of Juidth Archibold as a secretary on 24 November 2015
29 Dec 2015 CERTNM Company name changed compass midco LIMITED\certificate issued on 29/12/15
  • CONNOT ‐ Change of name notice
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 99
22 Dec 2015 AP01 Appointment of Tigrane Krikor Zartarian as a director on 9 November 2015
22 Dec 2015 AP01 Appointment of Thomas Peter Boszko as a director on 9 November 2015
22 Dec 2015 AP01 Appointment of Mr Michael Clark as a director on 10 November 2015
22 Dec 2015 AP01 Appointment of John Anthony Waterworth as a director on 10 November 2015