- Company Overview for FRISBY WATER PARK LIMITED (01013473)
- Filing history for FRISBY WATER PARK LIMITED (01013473)
- People for FRISBY WATER PARK LIMITED (01013473)
- Charges for FRISBY WATER PARK LIMITED (01013473)
- More for FRISBY WATER PARK LIMITED (01013473)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
13 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Apr 2024 | PSC04 | Change of details for Nona Elizabeth Pollard as a person with significant control on 22 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr Richard Leslie Cowman as a person with significant control on 22 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN England to 2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX on 24 April 2024 | |
24 Apr 2024 | CH03 | Secretary's details changed for Nona Elizabeth Pollard on 22 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr James Robert Pollard on 22 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Nona Elizabeth Pollard on 22 April 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr James Robert Pollard on 4 July 2021 | |
03 Aug 2021 | PSC07 | Cessation of Simon Nicholas Cowman as a person with significant control on 1 July 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Simon Nicholas Cowman as a person with significant control on 20 December 2019 | |
10 May 2021 | PSC04 | Change of details for Mr Simon Nicholas Cowman as a person with significant control on 7 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from The Quorls Back Lane Holcot Northamptonshire NN6 9SL to 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN on 27 November 2020 | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr James Robert Pollard on 31 July 2020 | |
04 Sep 2020 | CH03 | Secretary's details changed for Nona Elizabeth Pollard on 31 July 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Nona Elizabeth Pollard on 31 July 2020 | |
04 Sep 2020 | PSC04 | Change of details for Nona Elizabeth Pollard as a person with significant control on 31 July 2020 |