- Company Overview for TOLLERTON COUNTRY PARK LIMITED (09831909)
- Filing history for TOLLERTON COUNTRY PARK LIMITED (09831909)
- People for TOLLERTON COUNTRY PARK LIMITED (09831909)
- Charges for TOLLERTON COUNTRY PARK LIMITED (09831909)
- Insolvency for TOLLERTON COUNTRY PARK LIMITED (09831909)
- Registers for TOLLERTON COUNTRY PARK LIMITED (09831909)
- More for TOLLERTON COUNTRY PARK LIMITED (09831909)
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) |
---|---|---|---|
16 Nov 2020 | MR01 | Registration of charge 098319090005, created on 10 November 2020 | |
16 Nov 2020 | MR04 | Satisfaction of charge 098319090004 in full | |
16 Nov 2020 | MR04 | Satisfaction of charge 098319090003 in full | |
30 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
30 Oct 2020 | PSC05 | Change of details for Baslow Limited as a person with significant control on 5 March 2020 | |
20 Oct 2020 | AD04 | Register(s) moved to registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN | |
02 Jul 2020 | MR01 | Registration of charge 098319090004, created on 26 June 2020 | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | MR01 | Registration of charge 098319090003, created on 14 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Donna Michelle Barney as a director on 14 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Anthony James Barney as a director on 14 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 14 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 17 February 2020 | |
17 Feb 2020 | MR04 | Satisfaction of charge 098319090001 in full | |
17 Feb 2020 | MR04 | Satisfaction of charge 098319090002 in full | |
08 Feb 2020 | PSC02 | Notification of Baslow Limited as a person with significant control on 25 September 2019 | |
08 Feb 2020 | PSC07 | Cessation of Baslow Holdings Developments Limited as a person with significant control on 25 September 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
02 Nov 2019 | PSC05 | Change of details for Baslow Holdings Developments Limited as a person with significant control on 29 July 2019 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
29 Jul 2019 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates |