- Company Overview for GB HOLIDAY PARKS LIMITED (04166268)
- Filing history for GB HOLIDAY PARKS LIMITED (04166268)
- People for GB HOLIDAY PARKS LIMITED (04166268)
- Charges for GB HOLIDAY PARKS LIMITED (04166268)
- Registers for GB HOLIDAY PARKS LIMITED (04166268)
- More for GB HOLIDAY PARKS LIMITED (04166268)
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) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
25 Jan 2018 | PSC02 | Notification of Pd Parks Limited as a person with significant control on 22 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 | |
21 Dec 2017 | SH19 |
Statement of capital on 21 December 2017
|
|
21 Dec 2017 | SH20 | Statement by Directors | |
21 Dec 2017 | CAP-SS | Solvency Statement dated 20/12/17 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
28 Nov 2017 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | MR01 | Registration of charge 041662680022, created on 1 June 2017 | |
24 Apr 2017 | MR04 | Satisfaction of charge 041662680021 in full | |
28 Mar 2017 | TM01 | Termination of appointment of Michael Clark as a director on 13 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
22 Dec 2015 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
15 Dec 2015 | AP03 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|