- 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 Jul 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | MR01 | Registration of charge 076378540007, created on 25 September 2015 | |
24 Sep 2015 | MR04 | Satisfaction of charge 076378540003 in full | |
24 Sep 2015 | MR04 | Satisfaction of charge 076378540005 in full | |
24 Sep 2015 | MR04 | Satisfaction of charge 076378540004 in full | |
16 Sep 2015 | MR01 | Registration of charge 076378540006, created on 2 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Charles Sonny Whyte as a director on 10 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
17 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Stuart Andrew Sexton as a director on 3 March 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Chek Whyte as a director on 30 January 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 9 January 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Jun 2014 | AD01 | Registered office address changed from Richmond House 6 Hurts Yard Nottingham NG1 6JD England on 20 June 2014 | |
11 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Peter Tomlinson as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Stuart Andrew Sexton as a director | |
11 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Hacking Ashton Llp Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT England on 27 June 2013 | |
31 May 2013 | AA | Full accounts made up to 30 September 2012 | |
03 May 2013 | MR01 | Registration of charge 076378540005 | |
20 Apr 2013 | MR01 | Registration of charge 076378540003 | |
20 Apr 2013 | MR01 | Registration of charge 076378540004 | |
16 Apr 2013 | MR04 | Satisfaction of charge 2 in full |