- 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) |
---|---|---|---|
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
|
|
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 |