Advanced company searchLink opens in new window

THREE POSTS LEISURE PARK LIMITED

Company number 06329210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 MR01 Registration of charge 063292100002
16 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
10 Sep 2010 CH03 Secretary's details changed for Christopher Paul Bendall on 31 July 2010
02 Sep 2010 CH01 Director's details changed for Christopher Paul Bendall on 12 July 2010
02 Sep 2010 AD01 Registered office address changed from Oldstone Lodge Blackawton Totnes Devon TQ9 7DG on 2 September 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Sep 2009 363a Return made up to 31/07/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Dec 2008 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
10 Nov 2008 363a Return made up to 31/07/08; full list of members
04 Nov 2007 287 Registered office changed on 04/11/07 from: 58 the terrace torquay TQ1 1DE
20 Sep 2007 395 Particulars of mortgage/charge
03 Sep 2007 288a New director appointed
28 Aug 2007 88(2)R Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100
28 Aug 2007 288a New secretary appointed;new director appointed
28 Aug 2007 288a New director appointed
28 Aug 2007 288b Secretary resigned