- 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) |
---|---|---|---|
22 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
04 May 2017 | CH01 | Director's details changed for Mr David Nigel Booth on 1 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Kevin John Bowles on 1 May 2017 | |
04 May 2017 | CH03 | Secretary's details changed for Mr David Nigel Booth on 1 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 1 May 2017 | |
04 May 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from 91 Abbey Road Dunscroft Doncaster South Yorkshire DN7 4LE to C/O House of Play Limited Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster South Yorkshire DN2 4SQ on 2 December 2016 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Shaun Michael Wilson as a director on 21 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Kevin John Bowles as a director on 21 April 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
25 Nov 2015 | CERTNM |
Company name changed instore kids corners LIMITED\certificate issued on 25/11/15
|
|
31 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Christopher Vacher as a director | |
25 Jan 2012 | TM01 | Termination of appointment of De Cloet Holding B V as a director | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders |