Advanced company searchLink opens in new window

PARKDEAN RESORTS LIMITED

Company number 09697677

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)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 99.680208
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2015 CERTNM Company name changed bookhill LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-13
17 Aug 2015 CONNOT Change of name notice