- Company Overview for SILVER SANDS LEISURE PARK LTD (07781770)
- Filing history for SILVER SANDS LEISURE PARK LTD (07781770)
- People for SILVER SANDS LEISURE PARK LTD (07781770)
- Charges for SILVER SANDS LEISURE PARK LTD (07781770)
- More for SILVER SANDS LEISURE PARK LTD (07781770)
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) |
---|---|---|---|
07 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/24 | |
07 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/24 | |
06 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
06 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
06 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
05 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 28 February 2023 | |
22 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
22 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
22 Apr 2022 | TM01 | Termination of appointment of Richard Lewis Ullman as a director on 11 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Antony Norman Clish as a director on 11 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Jeffrey Alan Sills as a director on 11 April 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Charles John Middleton as a director on 11 April 2022 | |
01 Dec 2021 | AD01 | Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 1 December 2021 | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
21 Jun 2021 | MR04 | Satisfaction of charge 077817700008 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 077817700007 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 077817700006 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 077817700009 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 077817700010 in full |