- Company Overview for PARK RESORTS HOLDINGS LIMITED (04178974)
- Filing history for PARK RESORTS HOLDINGS LIMITED (04178974)
- People for PARK RESORTS HOLDINGS LIMITED (04178974)
- Charges for PARK RESORTS HOLDINGS LIMITED (04178974)
- Insolvency for PARK RESORTS HOLDINGS LIMITED (04178974)
- Registers for PARK RESORTS HOLDINGS LIMITED (04178974)
- More for PARK RESORTS HOLDINGS LIMITED (04178974)
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) |
---|---|---|---|
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Apr 2016 | TM01 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 | |
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 | |
14 Dec 2015 | AP03 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
11 Nov 2014 | TM01 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 | |
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Jun 2014 | CH01 | Director's details changed for David Frank Vaughan on 7 February 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Michael Clark on 7 February 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Alan Castledine on 7 February 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr David Boden on 7 February 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Nigel David Brewster on 7 February 2014 | |
06 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for David Frank Vaughan on 1 October 2009 | |
21 Mar 2014 | CH01 | Director's details changed for Nigel David Brewster on 18 September 2012 | |
21 Mar 2014 | CH01 | Director's details changed for Michael Clark on 5 August 2013 |