Advanced company searchLink opens in new window

VENTURA PARK LIMITED

Company number 03284487

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)
04 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Nov 2009 TM02 Termination of appointment of Andrew Pitt as a secretary
23 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
19 Oct 2009 TM01 Termination of appointment of Arthur Dale as a director
19 Oct 2009 AA01 Current accounting period shortened from 31 January 2010 to 31 December 2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from, clive road, redditch, worcestershire, B97 4BT
08 May 2009 AA Accounts for a medium company made up to 31 January 2009
16 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Feb 2009 288a Director appointed martin dudley sumner
12 Feb 2009 288b Appointment terminated director and secretary john silcox
11 Feb 2009 287 Registered office changed on 11/02/2009 from, 45-51 kings road, sutton coldfield, west midlands, B73 5AB
11 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 31/01/2009
11 Feb 2009 288a Director appointed richard vincent martin
11 Feb 2009 288a Director appointed michael berwick
11 Feb 2009 288a Director appointed arthur geoffrey dale