- Company Overview for POINT OF AYR HOLIDAY PARK LIMITED (02609027)
- Filing history for POINT OF AYR HOLIDAY PARK LIMITED (02609027)
- People for POINT OF AYR HOLIDAY PARK LIMITED (02609027)
- Charges for POINT OF AYR HOLIDAY PARK LIMITED (02609027)
- More for POINT OF AYR HOLIDAY PARK LIMITED (02609027)
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) |
---|---|---|---|
02 Oct 2024 | AA01 | Previous accounting period shortened from 2 March 2024 to 29 February 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 2 March 2023 | |
28 Nov 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 2 March 2023 | |
31 Jul 2023 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2023 | MR04 | Satisfaction of charge 5 in full | |
18 May 2023 | TM01 | Termination of appointment of Rosanna Baxter Taylor as a director on 2 March 2023 | |
12 May 2023 | CH01 | Director's details changed | |
11 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
11 May 2023 | CH01 | Director's details changed for Mr Joseph Frank Lyons Mound on 2 March 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 2 March 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Geoffrey Lyons Mound on 2 March 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Joseph Frank Lyons-Mound on 2 March 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Geoffrey Frank Lyons-Mound on 2 March 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Geoffrey Lyons-Mound on 2 March 2023 | |
11 May 2023 | AD01 | Registered office address changed from 2nd Floor Refuge House C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row Chester Cheshire CH1 2LE England to C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 11 May 2023 | |
11 May 2023 | PSC02 | Notification of Lyons Holiday Park Limited as a person with significant control on 2 March 2023 | |
11 May 2023 | PSC07 | Cessation of Rosanna Baxter Taylor as a person with significant control on 2 March 2023 | |
11 May 2023 | PSC07 | Cessation of Richard Edward Taylor as a person with significant control on 2 March 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Mar 2023 | AD01 | Registered office address changed from Point of Ayr Holiday Park West Road Talacre Holywell,Clwyd,N.Wales CH8 9SA to 2nd Floor Refuge House C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row Chester Cheshire CH1 2LE on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of David Talbot Baxter Taylor as a director on 2 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Richard Edward Taylor as a director on 2 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of David Talbot Baxter Taylor as a person with significant control on 2 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Geoffrey Frank Lyons-Mound as a director on 2 March 2023 |