MARINA AND HOLIDAY PARK SOLUTIONS LTD
Company number 10532945
- Company Overview for MARINA AND HOLIDAY PARK SOLUTIONS LTD (10532945)
- Filing history for MARINA AND HOLIDAY PARK SOLUTIONS LTD (10532945)
- People for MARINA AND HOLIDAY PARK SOLUTIONS LTD (10532945)
- More for MARINA AND HOLIDAY PARK SOLUTIONS LTD (10532945)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | AP01 | Appointment of Miss Gemma Sikes as a director on 15 May 2024 | |
07 May 2024 | PSC02 | Notification of Laurob Holdings Limited as a person with significant control on 25 November 2023 | |
07 May 2024 | PSC04 | Change of details for Mr Stuart Baines as a person with significant control on 25 November 2023 | |
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 25 November 2023
|
|
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 25 November 2023
|
|
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Stuart Baines as a person with significant control on 19 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of David Albert Rollins as a person with significant control on 19 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of Rodney Phillip Higham Flowers as a person with significant control on 19 September 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to 22 Europa Way Wisbech Cambridgeshire PE13 2TZ on 22 August 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Dec 2022 | PSC04 | Change of details for Mr David Albert Rollins as a person with significant control on 20 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Rodney Phillip Higham Flowers as a person with significant control on 20 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 5 August 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates |