- Company Overview for PARKDEAN RESORTS LIMITED (09697677)
- Filing history for PARKDEAN RESORTS LIMITED (09697677)
- People for PARKDEAN RESORTS LIMITED (09697677)
- Charges for PARKDEAN RESORTS LIMITED (09697677)
- Registers for PARKDEAN RESORTS LIMITED (09697677)
- More for PARKDEAN RESORTS LIMITED (09697677)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
06 Mar 2024 | AP01 | Appointment of Kirk Davis as a director on 6 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Ian Kellett as a director on 1 March 2024 | |
15 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
18 Dec 2023 | MR01 | Registration of charge 096976770003, created on 14 December 2023 | |
18 Dec 2023 | MR01 | Registration of charge 096976770004, created on 14 December 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
11 Jul 2023 | MR04 | Satisfaction of charge 096976770002 in full | |
05 May 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2022 | CH01 | Director's details changed for Ian Kellett on 20 December 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
20 Jul 2022 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
13 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Sep 2020 | CH01 | Director's details changed for Ian Kellett on 2 September 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
12 Aug 2019 | TM01 | Termination of appointment of Ian Gill as a director on 1 August 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
28 May 2019 | AP01 | Appointment of Mr Stephen Richards as a director on 24 May 2019 | |
24 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 | |
21 Jan 2019 | CH03 | Secretary's details changed for Juidth Archibold on 24 November 2015 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates |