- Company Overview for SNOWDONIA BUSINESS PARK LIMITED (10269525)
- Filing history for SNOWDONIA BUSINESS PARK LIMITED (10269525)
- People for SNOWDONIA BUSINESS PARK LIMITED (10269525)
- More for SNOWDONIA BUSINESS PARK LIMITED (10269525)
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) |
---|---|---|---|
04 Feb 2025 | CERTNM |
Company name changed zip world adventure hotel LIMITED\certificate issued on 04/02/25
|
|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
12 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
27 Oct 2019 | TM01 | Termination of appointment of Emma Sian Owen Davies as a director on 27 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | AP01 | Appointment of Mrs Emma Sian Owen Davies as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Nicholas Sean Moriarty as a director on 11 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Llys Jones Nebo Road Llanrwst Conwy LL26 0SD Wales to Zip World Base Camp Denbigh Street Llanrwst LL26 0LL on 10 April 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Nicholas Sean Moriarty as a director on 17 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Sean Wallace Taylor as a director on 17 October 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Hotel Developments Limited as a person with significant control on 11 November 2016 | |
29 Mar 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|