Advanced company searchLink opens in new window

FOURWAYS COUNTRY PARK LTD

Company number 09583636

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)
16 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
05 Feb 2021 MR01 Registration of charge 095836360001, created on 2 February 2021
05 Feb 2021 MR01 Registration of charge 095836360002, created on 2 February 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 AA Micro company accounts made up to 31 March 2018
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
26 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
14 Mar 2018 AD01 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley S72 8BE England to The Pines 40 Doncaster Road Westwoodside Doncaster DN9 2EE on 14 March 2018
14 Mar 2018 PSC01 Notification of Ian Ball as a person with significant control on 14 March 2018
14 Mar 2018 PSC07 Cessation of Gavin Lee Spencer as a person with significant control on 14 March 2018
14 Mar 2018 AP01 Appointment of Mr Ian Ball as a director on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Mathew Robert Parsons as a director on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Gavin Lee Spencer as a director on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Steven David Heeley as a director on 14 March 2018
14 Mar 2018 TM02 Termination of appointment of Steven Heeley as a secretary on 14 March 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14