- Company Overview for BRIDGE LEISURE PARKS LIMITED (07071227)
- Filing history for BRIDGE LEISURE PARKS LIMITED (07071227)
- People for BRIDGE LEISURE PARKS LIMITED (07071227)
- Charges for BRIDGE LEISURE PARKS LIMITED (07071227)
- More for BRIDGE LEISURE PARKS LIMITED (07071227)
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 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Jun 2021 | MR04 | Satisfaction of charge 070712270007 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 070712270006 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 070712270008 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 070712270009 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 070712270010 in full | |
21 May 2021 | AP01 | Appointment of Mr Christopher Adam Ling as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Andrew Stephen Howe as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Jeffrey Alan Sills as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Antony Norman Clish as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Richard Lewis Uilman as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Robert Jan Thompson as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Simon Jamie Williams as a director on 18 May 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
07 Sep 2020 | AP01 | Appointment of Mr Robert Jan Thompson as a director on 2 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Simon John Elliott as a director on 2 September 2020 | |
07 Sep 2020 | TM02 | Termination of appointment of Simon Elliott as a secretary on 2 September 2020 | |
13 Dec 2019 | TM01 | Termination of appointment of Richard Andrew Hunt as a director on 10 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Andrew Stephen Howe on 15 June 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from , Southfield Lane Tunstall, Hull, North Humberside, HU12 0JF to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 25 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
04 Oct 2018 | PSC02 | Notification of Bridge Leisure Parks (Finance) Limited as a person with significant control on 6 April 2016 |