- 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) |
---|---|---|---|
29 Jan 2016 | TM01 | Termination of appointment of Tigrane Krikor Zartarian as a director on 28 January 2016 | |
29 Jan 2016 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
28 Jan 2016 | AD02 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ | |
18 Jan 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 18 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Juidth Archibold as a secretary on 24 November 2015 | |
29 Dec 2015 | CERTNM |
Company name changed compass bidco LIMITED\certificate issued on 29/12/15
|
|
22 Dec 2015 | AP01 | Appointment of Tigrane Krikor Zartarian as a director on 9 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Thomas Peter Boszko as a director on 9 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Michael Clark as a director on 10 November 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
22 Dec 2015 | AP01 | Appointment of John Anthony Waterworth as a director on 10 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Ian Gill as a director on 10 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Alan Charles Parker as a director on 10 November 2015 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AA01 | Current accounting period shortened from 31 December 2016 to 31 December 2015 | |
09 Nov 2015 | MR01 | Registration of charge 096976770001, created on 6 November 2015 | |
27 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
27 Aug 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 13 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of David John Pudge as a director on 13 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Alexander Jan Fortescue as a director on 13 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Ms Sarah Jane Williams as a director on 13 August 2015 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | CERTNM |
Company name changed bookhill LIMITED\certificate issued on 17/08/15
|
|
17 Aug 2015 | CONNOT | Change of name notice |