- Company Overview for MILFORD ON SEA PARK LIMITED (11045777)
- Filing history for MILFORD ON SEA PARK LIMITED (11045777)
- People for MILFORD ON SEA PARK LIMITED (11045777)
- Charges for MILFORD ON SEA PARK LIMITED (11045777)
- Insolvency for MILFORD ON SEA PARK LIMITED (11045777)
- More for MILFORD ON SEA PARK LIMITED (11045777)
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) |
---|---|---|---|
05 Nov 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 30 September 2018 | |
03 Oct 2018 | PSC02 | Notification of Royale Parks Limited as a person with significant control on 7 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Time Gb Group Limited as a person with significant control on 7 September 2018 | |
28 Sep 2018 | MR04 | Satisfaction of charge 110457770001 in full | |
20 Sep 2018 | MR01 | Registration of charge 110457770002, created on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Jason Mark Williams as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Robert Bull as a director on 7 September 2018 | |
20 May 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 30 June 2018 | |
20 May 2018 | AD01 | Registered office address changed from 7th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 20 May 2018 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | MR01 | Registration of charge 110457770001, created on 16 November 2017 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|