PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED
Company number 04268282
- Company Overview for PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED (04268282)
- Filing history for PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED (04268282)
- People for PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED (04268282)
- Charges for PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED (04268282)
- More for PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED (04268282)
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) |
---|---|---|---|
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Feb 2020 | MR01 | Registration of charge 042682820013, created on 19 February 2020 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
24 May 2019 | AP01 | Appointment of Mr Peter Robert King as a director on 23 May 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Joanne Cowl as a director on 21 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Mark Simon Harper as a director on 5 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Miles Dewhurst as a director on 5 March 2019 | |
21 Nov 2018 | MR04 | Satisfaction of charge 042682820010 in full | |
10 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
03 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
29 Aug 2017 | PSC05 | Change of details for Park Leisure 2000 Limited as a person with significant control on 6 April 2016 | |
24 May 2017 | AP01 | Appointment of Andrew Bracey as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Gary Michael Molloy as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Claire Molloy as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of James Gourlay as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Oliver Eric Rolf Gardner as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Philip Burton as a director on 2 May 2017 | |
10 May 2017 | TM02 | Termination of appointment of Steven Bryon Davidson as a secretary on 2 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Robert Charles Stern as a director on 2 May 2017 |