Advanced company searchLink opens in new window

ELMHURST LEISURE PARK LTD

Company number 14078525

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)
11 Sep 2024 AM10 Administrator's progress report
24 Apr 2024 AM06 Notice of deemed approval of proposals
11 Apr 2024 AM03 Statement of administrator's proposal
10 Feb 2024 AD01 Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 10 February 2024
10 Feb 2024 AM01 Appointment of an administrator
24 Nov 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
26 Oct 2023 TM01 Termination of appointment of John Patrick Minshull-Beech as a director on 24 October 2023
26 Oct 2023 TM01 Termination of appointment of David John William Bailey as a director on 24 October 2023
25 Oct 2023 AP01 Appointment of Mr Kenneth James Gribben Hillen as a director on 24 October 2023
28 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 28 August 2023
27 Jul 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 19 July 2023
27 Jul 2023 TM01 Termination of appointment of Jason Mark Williams as a director on 19 July 2023
27 Jul 2023 AP01 Appointment of Mr John Patrick Minshull-Beech as a director on 19 July 2023
27 Jul 2023 AP01 Appointment of Mr David John William Bailey as a director on 19 July 2023
16 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 PSC05 Change of details for Acacia (Pb) Limited as a person with significant control on 12 July 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 AD01 Registered office address changed from Suite 7 Regency House, Station Road Harold Wood Romford Essex RM3 0BP England to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 27 July 2022
21 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 12 July 2022
18 Jul 2022 TM01 Termination of appointment of David Cooper as a director on 12 July 2022
18 Jul 2022 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 12 July 2022
15 Jul 2022 TM01 Termination of appointment of Henry William Cooper as a director on 12 July 2022
15 Jul 2022 TM01 Termination of appointment of Raman Enrico Sunmonu as a director on 12 July 2022