Advanced company searchLink opens in new window

GLENDEVON COUNTRY PARK LTD

Company number 07637854

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)
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