- 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) |
---|---|---|---|
21 Oct 2013 | CH01 | Director's details changed for Mr Hugo Edward William Robinson on 10 October 2013 | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from , Seaside Lane Tunstall, Roos, Kingston upon Hull, HU12 0JQ on 3 December 2010 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
16 Sep 2010 | SH02 | Sub-division of shares on 6 September 2010 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 16 September 2010 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2010 | AP01 | Appointment of Hugo Edward William Robinson as a director | |
16 Jul 2010 | AP01 | Appointment of Jason Trevor Katz as a director | |
09 Jul 2010 | CERTNM |
Company name changed de facto 1724 LIMITED\certificate issued on 09/07/10
|