Advanced company searchLink opens in new window

WATERSIDE COUNTRY PARK LIMITED

Company number 10824413

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)
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 108244130001 in full
10 Sep 2019 MR04 Satisfaction of charge 108244130002 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 06/02/2019
14 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
15 Feb 2019 MR01 Registration of charge 108244130002, created on 8 February 2019
11 Feb 2019 MA Memorandum and Articles of Association
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents listed 19/11/2018
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 MR01 Registration of charge 108244130001, created on 20 November 2018
20 Sep 2018 PSC02 Notification of Essex Caravan Park 2018 Limited as a person with significant control on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 7 September 2018
19 Sep 2018 PSC07 Cessation of Baslow Holdings Developments Limited as a person with significant control on 7 September 2018
19 Sep 2018 AD01 Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Anthony James Barney as a director on 7 September 2018
19 Sep 2018 TM01 Termination of appointment of Donna Michelle Barney as a director on 7 September 2018
21 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from Suite 319-323 Rtec Rushcliffe Civic Centre Pavillion Road West Bridgford NG2 5AW United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 19 January 2018
19 Jan 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
19 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-19
  • GBP 100