Advanced company searchLink opens in new window

HORIZON HOLIDAY PARKS (NE) LIMITED

Company number 10649875

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)
21 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
25 Apr 2024 MR04 Satisfaction of charge 106498750001 in full
25 Apr 2024 MR04 Satisfaction of charge 106498750002 in full
02 Apr 2024 MR01 Registration of charge 106498750004, created on 15 March 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 MR01 Registration of charge 106498750003, created on 6 December 2023
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
10 Mar 2023 AA01 Current accounting period extended from 30 March 2023 to 30 June 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
10 Oct 2022 PSC04 Change of details for Mr Billy Ward as a person with significant control on 10 June 2020
31 Mar 2022 AD01 Registered office address changed from Cleveland House Cleveland Street Darlington DL1 2PE England to Dalton Meadows Country Park West Lane Dalton on Tees Darlington DL2 2PT on 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2022 CERTNM Company name changed ward leisure (ne) LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 AP01 Appointment of Mrs Michelle Ward as a director on 10 September 2020
10 Jun 2020 PSC07 Cessation of Robert Ward as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Robert Ward as a director on 10 June 2020
15 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates