- Company Overview for CENTER PARCS (HOLDINGS 1) LIMITED (07656429)
- Filing history for CENTER PARCS (HOLDINGS 1) LIMITED (07656429)
- People for CENTER PARCS (HOLDINGS 1) LIMITED (07656429)
- Charges for CENTER PARCS (HOLDINGS 1) LIMITED (07656429)
- More for CENTER PARCS (HOLDINGS 1) LIMITED (07656429)
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) |
---|---|---|---|
15 Aug 2011 | AP01 | Appointment of Mr Michael John Pegler as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Chad Rustan Pike as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Peter Huston Stoll as a director | |
11 Aug 2011 | AD01 | Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 11 August 2011 | |
11 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 22 April 2012 | |
09 Aug 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
09 Aug 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
26 Jul 2011 | CERTNM |
Company name changed alnery no. 2973 LIMITED\certificate issued on 26/07/11
|
|
26 Jul 2011 | CONNOT | Change of name notice | |
02 Jun 2011 | NEWINC | Incorporation |