- Company Overview for AG HOLIDAY PARKS UK LIMITED (10682755)
- Filing history for AG HOLIDAY PARKS UK LIMITED (10682755)
- People for AG HOLIDAY PARKS UK LIMITED (10682755)
- Charges for AG HOLIDAY PARKS UK LIMITED (10682755)
- More for AG HOLIDAY PARKS UK LIMITED (10682755)
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) |
---|---|---|---|
11 Sep 2024 | CH01 | Director's details changed for Mr Greg Lashley on 15 July 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Greg Lashley on 15 July 2024 | |
30 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
13 Mar 2024 | CH01 | Director's details changed for Mr Carl Anthony Castledine on 19 November 2023 | |
23 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
23 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Jul 2023 | TM01 | Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
05 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
16 Sep 2022 | PSC05 | Change of details for Away Resorts Limited as a person with significant control on 2 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Artemis Bidco Ltd as a person with significant control on 30 May 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022 | |
29 Jul 2022 | PSC02 | Notification of Away Resorts Limited as a person with significant control on 30 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
13 May 2022 | TM01 | Termination of appointment of Frank Emil Stadelmaier as a director on 25 November 2021 | |
04 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | MA | Memorandum and Articles of Association | |
23 Mar 2022 | MR01 | Registration of charge 106827550003, created on 21 March 2022 | |
28 Feb 2022 | PSC02 | Notification of Artemis Bidco Ltd as a person with significant control on 25 November 2021 |