Advanced company searchLink opens in new window

THREE RIVERS PARK LIMITED

Company number 10006405

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)
24 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
26 Nov 2024 AA Total exemption full accounts made up to 26 February 2024
19 Mar 2024 AA Total exemption full accounts made up to 26 February 2023
21 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
15 Jan 2024 PSC05 Change of details for Cornerstone Holdings Limited as a person with significant control on 31 March 2017
23 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
31 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
24 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
24 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 AA Accounts for a dormant company made up to 28 February 2017
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
05 Mar 2018 PSC05 Change of details for Cornerstone Holdings Limited as a person with significant control on 31 March 2017
22 Feb 2018 PSC02 Notification of Cornerstone Holdings Limited as a person with significant control on 31 March 2017
22 Feb 2018 PSC07 Cessation of Harrison Leisure Uk Ltd as a person with significant control on 31 March 2017
12 Apr 2017 AP01 Appointment of Mr Andrew Alfred Tapsell as a director on 31 March 2017
12 Apr 2017 AP01 Appointment of Rebby Robert Tapsell as a director on 31 March 2017
11 Apr 2017 AD01 Registered office address changed from Riverside Leisure Centre Southport New Road Banks Nr Southport Lancashire PR9 8DF United Kingdom to Cornerstones House Church Street Addingham Ilkey West Yorkshire LD29 0QS on 11 April 2017