- Company Overview for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- Filing history for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- People for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- Charges for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- More for WEST MIDLAND SAFARI PARK LIMITED (06449517)
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 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | TM01 | Termination of appointment of Ian Michael Wilson as a director on 20 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Robert Frank Kilby as a secretary on 20 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Safariworld Holdings Limited as a person with significant control on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Kash Knezovich as a director on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Darren David Chorley as a director on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Robert Frank Kilby as a director on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Ivan Knezovich as a director on 20 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Laurent Eugene Jacques Bruloy as a director on 20 December 2018 | |
21 Dec 2018 | PSC02 | Notification of Looping Parks Uk Limited as a person with significant control on 20 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jul 2018 | AP01 | Appointment of Mr Ian Wilson as a director on 1 May 2018 | |
02 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
20 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Kash Knezovich as a director on 1 June 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Nov 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
31 Mar 2015 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 064495170004 | |
26 Mar 2015 | MR01 | Registration of charge 064495170003, created on 26 March 2015 | |
06 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|