HORIZON HOLIDAY PARKS (NE) LIMITED
Company number 10649875
- Company Overview for HORIZON HOLIDAY PARKS (NE) LIMITED (10649875)
- Filing history for HORIZON HOLIDAY PARKS (NE) LIMITED (10649875)
- People for HORIZON HOLIDAY PARKS (NE) LIMITED (10649875)
- Charges for HORIZON HOLIDAY PARKS (NE) LIMITED (10649875)
- More for HORIZON HOLIDAY PARKS (NE) LIMITED (10649875)
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
|
|
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
|
|
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 |