- Company Overview for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- Filing history for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- People for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- Charges for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- Insolvency for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- Registers for PARKDEAN RESORTS MIDCO LIMITED (09607256)
- More for PARKDEAN RESORTS MIDCO LIMITED (09607256)
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
|
|
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
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
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 |