Advanced company searchLink opens in new window

SILVER SANDS LEISURE PARK LTD

Company number 07781770

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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