Advanced company searchLink opens in new window

AG HOLIDAY PARKS UK LIMITED

Company number 10682755

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)
25 Feb 2022 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 25 November 2021
25 Feb 2022 PSC07 Cessation of Joshua Sean Baumgarten as a person with significant control on 25 November 2021
16 Dec 2021 MR04 Satisfaction of charge 106827550002 in full
16 Dec 2021 MR04 Satisfaction of charge 106827550001 in full
02 Dec 2021 AD01 Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021
30 Nov 2021 AP01 Appointment of Mr Neill Timothy Ryder as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Greg Lashley as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Carl Anthony Castledine as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Daniel Robert Dudley Pound as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Anuj Kumar Mittal as a director on 25 November 2021
09 Jun 2021 CH01 Director's details changed for Mr Anuj Kumar Mittal on 21 March 2017
18 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 11
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
13 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
19 Feb 2021 PSC01 Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021
19 Feb 2021 PSC01 Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021
19 Feb 2021 PSC07 Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021
03 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Nov 2019 MR01 Registration of charge 106827550002, created on 28 October 2019
06 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
11 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017