- Company Overview for VENTURA PARK LIMITED (03284487)
- Filing history for VENTURA PARK LIMITED (03284487)
- People for VENTURA PARK LIMITED (03284487)
- Charges for VENTURA PARK LIMITED (03284487)
- More for VENTURA PARK LIMITED (03284487)
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 |