- Company Overview for BRICKYARD LEISURE LTD (11522120)
- Filing history for BRICKYARD LEISURE LTD (11522120)
- People for BRICKYARD LEISURE LTD (11522120)
- Charges for BRICKYARD LEISURE LTD (11522120)
- Registers for BRICKYARD LEISURE LTD (11522120)
- More for BRICKYARD LEISURE LTD (11522120)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
03 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
20 Nov 2023 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
20 Nov 2023 | PSC05 | Change of details for Prestige Country Parks Limited as a person with significant control on 15 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to C/O Prestige Country Parks Melbourne Road Allerthorpe York Yorkshire YO42 4RL on 20 November 2023 | |
24 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
20 Jul 2023 | PSC05 | Change of details for Prestige Country Parks Limited as a person with significant control on 6 February 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
16 Dec 2022 | AP01 | Appointment of Mrs Jocelyn Ann Knowles as a director on 24 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Jack Walton Reynard as a director on 24 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Mark Gillett as a director on 24 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Paul Macgregor Hodgson as a director on 24 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Matthew William Knowles as a director on 24 November 2022 | |
07 Dec 2022 | MR01 | Registration of charge 115221200004, created on 24 November 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Akebar Park Akebar Leyburn North Yorkshire DL8 5LY England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 6 December 2022 | |
06 Dec 2022 | PSC07 | Cessation of Jack Walton Reynard as a person with significant control on 24 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Luxihomes Limited as a person with significant control on 24 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Paul Macgregor Hodgson as a person with significant control on 24 November 2022 | |
06 Dec 2022 | PSC02 | Notification of Prestige Country Parks Limited as a person with significant control on 24 November 2022 | |
06 Dec 2022 | MR04 | Satisfaction of charge 115221200002 in full | |
06 Dec 2022 | MR04 | Satisfaction of charge 115221200003 in full | |
29 Nov 2022 | MR01 | Registration of charge 115221200003, created on 24 November 2022 |