- Company Overview for GLENDEVON COUNTRY PARK LTD (07637854)
- Filing history for GLENDEVON COUNTRY PARK LTD (07637854)
- People for GLENDEVON COUNTRY PARK LTD (07637854)
- Charges for GLENDEVON COUNTRY PARK LTD (07637854)
- More for GLENDEVON COUNTRY PARK LTD (07637854)
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) |
---|---|---|---|
14 Aug 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | MR05 | Part of the property or undertaking has been released from charge 076378540009 | |
25 Apr 2019 | MR05 | Part of the property or undertaking has been released from charge 076378540010 | |
12 Sep 2018 | AD01 | Registered office address changed from 41 Dover Street London W1S 4NS England to 1 Albemarle Street Mayfair London W1S 4HA on 12 September 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 May 2018 | MR04 | Satisfaction of charge 076378540006 in full | |
31 May 2018 | MR04 | Satisfaction of charge 076378540007 in full | |
31 May 2018 | MR04 | Satisfaction of charge 076378540008 in full | |
23 May 2018 | TM01 | Termination of appointment of Charles Sonny Whyte as a director on 1 May 2018 | |
15 May 2018 | PSC02 | Notification of B&T Country Parks Holdco Limited as a person with significant control on 1 May 2018 | |
15 May 2018 | PSC07 | Cessation of Richmond Wight Estates Limited as a person with significant control on 1 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Chek Whyte as a director on 1 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 41 Dover Street London W1S 4NS on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Henry William Elston as a director on 1 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Benjamin Gordon Puddle as a director on 1 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Edward John Andrews as a director on 1 May 2018 | |
11 May 2018 | MR01 | Registration of charge 076378540011, created on 10 May 2018 | |
04 May 2018 | MR01 | Registration of charge 076378540010, created on 1 May 2018 | |
03 May 2018 | MR01 | Registration of charge 076378540009, created on 1 May 2018 | |
12 Jul 2017 | PSC02 | Notification of Richmond Wight Estates Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with no updates | |
17 Mar 2017 | MR01 | Registration of charge 076378540008, created on 9 March 2017 |