- Company Overview for WATERMILL LEISURE PARK LIMITED (10516402)
- Filing history for WATERMILL LEISURE PARK LIMITED (10516402)
- People for WATERMILL LEISURE PARK LIMITED (10516402)
- Charges for WATERMILL LEISURE PARK LIMITED (10516402)
- More for WATERMILL LEISURE PARK LIMITED (10516402)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
28 Nov 2023 | MR01 | Registration of charge 105164020002, created on 27 November 2023 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Unit F Anson House Llandudno Junction Conwy North Wales LL31 9LS on 11 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
10 Dec 2020 | AD01 | Registered office address changed from The Counting House 13 Nelson Street Hull HU1 1XE United Kingdom to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 10 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Simon James Clarke as a director on 7 December 2020 | |
10 Dec 2020 | TM02 | Termination of appointment of Linda Linguard as a secretary on 7 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Robert David Linguard as a director on 7 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Linda Margaret Linguard as a director on 7 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of David Malcolm Linguard as a director on 7 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Benjamin Lee Caplan as a director on 7 December 2020 | |
09 Dec 2020 | MR04 | Satisfaction of charge 105164020001 in full | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 |