- Company Overview for GO-BOUNCE (TRAMPOLINE PARKS) LTD (04997285)
- Filing history for GO-BOUNCE (TRAMPOLINE PARKS) LTD (04997285)
- People for GO-BOUNCE (TRAMPOLINE PARKS) LTD (04997285)
- Charges for GO-BOUNCE (TRAMPOLINE PARKS) LTD (04997285)
- More for GO-BOUNCE (TRAMPOLINE PARKS) LTD (04997285)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
07 May 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
26 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 December 2022 | |
02 May 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
29 Dec 2022 | CS01 |
Confirmation statement made on 15 December 2022 with no updates
|
|
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Shaun Michael Wilson on 1 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Kevin John Bowles on 1 March 2021 | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | TM01 | Termination of appointment of David Nigel Booth as a director on 27 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Jeffrey Alexander Ainsley as a director on 27 January 2021 | |
26 Jan 2021 | TM02 | Termination of appointment of David Nigel Booth as a secretary on 26 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 12 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 12 October 2020 | |
21 May 2020 | AD01 | Registered office address changed from C/O House of Play Limited Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster South Yorkshire DN2 4SQ England to Unit 11G Carcroft Enterprise Park Carcroft Doncaster DN6 8DD on 21 May 2020 | |
05 May 2020 | MR01 | Registration of charge 049972850001, created on 1 May 2020 | |
17 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
05 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 |