Advanced company searchLink opens in new window

AG HOLIDAY PARKS LENDER LIMITED

Company number 11459297

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)
03 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2025 AP01 Appointment of Mr Simon Edward Jones as a director on 15 January 2025
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
20 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
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
13 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 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
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
17 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
17 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Sep 2022 PSC05 Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2 September 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
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
28 Feb 2022 PSC02 Notification of Ag Holiday Parks Uk Limited as a person with significant control on 25 November 2021
25 Feb 2022 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 25 November 2021