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 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
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
  • GBP 10
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
  • GBP 10
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