- 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) |
---|---|---|---|
06 Aug 2013 | MR04 | Satisfaction of charge 19 in full | |
07 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
11 Jan 2013 | TM01 | Termination of appointment of Robert Sewell as a director | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Sep 2012 | AP01 | Appointment of Nigel David Brewster as a director | |
29 Jun 2012 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
14 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
01 Mar 2011 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 | |
09 Feb 2011 | AUD | Auditor's resignation | |
09 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
25 Feb 2010 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
04 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:20
|
|
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | CH01 | Director's details changed for Mr Robert James Sewell on 12 October 2009 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
05 Oct 2009 | CH01 | Director's details changed for David Frank Vaughan on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Alan Castledine on 1 October 2009 | |
10 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
10 Mar 2009 | 288c | Director's change of particulars / robert sewell / 05/03/2009 |