- 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) |
---|---|---|---|
12 Mar 2018 | MR01 | Registration of charge 077817700009, created on 6 March 2018 | |
07 Feb 2018 | MR01 | Registration of charge 077817700008, created on 1 February 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
10 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Aug 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
17 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2015 | MR01 | Registration of charge 077817700007, created on 10 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 077817700006, created on 5 March 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Simon Jamie Williams on 16 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Simon John Elliott as a director on 19 January 2015 | |
12 Feb 2015 | AP01 | Appointment of Andrew Stephen Howe as a director on 19 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Simon Jamie Williams as a director on 19 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF on 5 February 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Stuart Andrew Sexton as a director on 19 January 2015 | |
21 Jan 2015 | MR04 | Satisfaction of charge 077817700005 in full | |
20 Jan 2015 | MR04 | Satisfaction of charge 077817700003 in full | |
20 Jan 2015 | MR04 | Satisfaction of charge 077817700004 in full | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
20 Jun 2014 | AD01 | Registered office address changed from Richmond House 6 Hurts Yard Nottingham NG1 6JD on 20 June 2014 | |
11 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 |