Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(23 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ronald Anthony Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Mr Stephen John Last |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 5 Portland Street Southampton SO14 7EB |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Anthony Norman Clish |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 2 Bracken Hall Bracken Place Chilworth Southampton Hampshire SO16 3ET |
Director Name | Gavin Paul Briggs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 50 Marlborough Gardens Hedge End Southampton Hampshire SO30 2UT |
Director Name | Mr Robert Swinhoe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sankey Cottage Orgarswick Farm Lane Burmarsh Kent TN29 0HX |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley House Clarendon Fields Chandlers Cross Hertfordshire WD3 4LH |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Secretary Name | Mr Robert James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Bartlands 59 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1FN |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(6 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 April 2007) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | stmgrts.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 551701598 |
Telephone region | Mobile |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Park Resorts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,841,000 |
Gross Profit | £3,353,000 |
Net Worth | £98,119,000 |
Current Liabilities | £1,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
30 July 2002 | Delivered on: 15 August 2002 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001 Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the newly acquired property being all that freehold property forming part of the land on the east and west sides of thornhill road, queensborough, sheppey, swale, kent t/n K434813 together with all buildings, fixtures and its fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 2001 | Delivered on: 2 June 2001 Satisfied on: 25 June 2015 Persons entitled: The Scottish American Investment Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 28TH may 1999 and the rent deposit deed. Particulars: The account. See the mortgage charge document for full details. Fully Satisfied |
16 May 2001 | Delivered on: 2 June 2001 Satisfied on: 25 June 2015 Persons entitled: Value and Income Trust PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 28TH may 1999 and the rent deposit deed. Particulars: The account. See the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 29 March 2001 Satisfied on: 9 November 2004 Persons entitled: Queensborough Holdings Limited (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 2001 | Delivered on: 29 March 2001 Satisfied on: 9 November 2004 Persons entitled: Royal Bank Investments Limited (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 2009 | Delivered on: 17 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 March 2001 | Delivered on: 24 March 2001 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three areas of ground atr saltcoats campbell saltcoats in the parish of stevenston county of ayr. Fully Satisfied |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 6 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties Classification: Standard security which was presented for registration in scotland on 27 march 2007 and Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sandylands caravan park saltcoats t/n AYR44073. Fully Satisfied |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 14 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 November 2004 | Delivered on: 12 November 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties known as camber sands rye east sussex, t/n's ESX47205 ESX140300 ESX118928 ESX36691 ESX196534 ESX219184, coopers beach east mersea essex, t/n's EX447424 and EX420263, creswell towers cresswell northumberland t/n ND94801, for details of further properties charged, please refer to form 395, including all buildings fixed plant and machinery and related rights,. See the mortgage charge document for full details. Fully Satisfied |
5 November 2004 | Delivered on: 13 November 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Standard security which was presented for registration in scotland on 9 november 2004 and Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those three areas of ground at saltcoats campbell, saltcoats in the parish of stevenston and county of ayr containing forty two acres and forty seven decimal or one hundredth parts of an acre or thereby t/no. AYR44073 and all and whole the three plots or areas of ground at saltcoats campbell, saltcoats in the parish of stevenston and county of ayr extending in all to 1,317.64 square metres or thereby. See the mortgage charge document for full details. Fully Satisfied |
5 November 2004 | Delivered on: 12 November 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties known as camber sands rye east sussex, t/n's ESX47205 ESX140300 ESX118928 ESX36691 ESX196534 ESX219184, coopers beach east mersea essex, t/n's EX447424 and EX420263, creswell towers cresswell northumberland t/n ND94801,for details of further properties charged,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2004 | Delivered on: 13 November 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Standard security which was presented for registration in scotland on 9 november 2004 and Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a eyemouth holiday park, fort road, eyemouth t/no. BER1639 and all and whole the subjects k/a the driftwood bar, northburn holiday home park (now called eyemouth holiday park), fort road, eyemouth t/no. BER884. See the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 23 June 2004 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on the 04/06/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandylands caravan park saltcoats KA21 5GN t/n AYR44073. Fully Satisfied |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001 Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The newly acquired property being all that f/h property known as greenlake caravan park and all that land registered as crimdon caravan park crimdon county durham t/n DU260819,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC as Security Trustee for the Security Beneficiaries Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001 Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The newly acquired property being all that f/h property k/a seathorne holiday village withernsea in the east riding of yorkshire being part of the land t/n YEA24958 together with all buildings fixtures and its fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
30 July 2002 | Delivered on: 24 August 2002 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Standard security which was presented for registration in scotland on 19TH august 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The driftwood bar northburn holiday home park fort road eyemouth t/n BER884 and eyemouth holiday park eyemouth berwickshire t/n BER1969 except parts which are shown on the paper apart to the form 395. see the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 24 March 2001 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise (all terms as defined). Particulars: Properties being l/h property k/a st margaret's holiday village, reach road, dover, t/n K99405, f/h property k/a tower caravan park, jaywick, clacton-on-sea, t/ n EX583272, f/h property k/a sandy bay caravan park, north seaton, ashington, northumberland, t/n's ND102988 and ND73593, for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of whitley bay, whitley bay holiday park, blythe road, the links, whitley bay, tyne & wear, NE26 4RR with title number TY362694. For more details please refer to the instrument. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Waterside holiday park main road st lawrence bay southminster essex t/no EX465567 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 March 2024 | Appointment of Kirk Davis as a director on 6 March 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page) |
25 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
15 February 2024 | Full accounts made up to 31 December 2022 (36 pages) |
18 December 2023 | Registration of charge 041662680023, created on 14 December 2023 (81 pages) |
18 December 2023 | Registration of charge 041662680024, created on 14 December 2023 (35 pages) |
6 July 2023 | Satisfaction of charge 041662680022 in full (1 page) |
5 May 2023 | Full accounts made up to 31 December 2021 (34 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
2 February 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages) |
25 January 2018 | Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
28 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Registration of charge 041662680022, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 041662680022, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 041662680021 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041662680021 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 041662680021, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 041662680021, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 20 in full (1 page) |
13 November 2015 | Satisfaction of charge 20 in full (1 page) |
25 June 2015 | Satisfaction of charge 5 in full (1 page) |
25 June 2015 | Satisfaction of charge 6 in full (1 page) |
25 June 2015 | Satisfaction of charge 5 in full (1 page) |
25 June 2015 | Satisfaction of charge 6 in full (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
25 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
27 February 2014 | Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
27 February 2014 | Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
27 February 2014 | Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
27 February 2014 | Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
27 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
27 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
6 August 2013 | Satisfaction of charge 19 in full (4 pages) |
6 August 2013 | Satisfaction of charge 19 in full (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / robert sewell / 05/03/2009 (2 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / robert sewell / 05/03/2009 (2 pages) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director appointed alan castledine (3 pages) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Auditor's resignation (4 pages) |
10 April 2007 | Auditor's resignation (4 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 April 2007 | Resolutions
|
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
15 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
12 November 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
12 November 2004 | Particulars of mortgage/charge (17 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
12 November 2004 | Particulars of mortgage/charge (17 pages) |
12 November 2004 | Declaration of assistance for shares acquisition (16 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Full accounts made up to 31 January 2004 (20 pages) |
28 May 2004 | Full accounts made up to 31 January 2004 (20 pages) |
8 May 2004 | Particulars of mortgage/charge (15 pages) |
8 May 2004 | Particulars of mortgage/charge (15 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members
|
1 March 2004 | Return made up to 22/02/04; full list of members
|
9 June 2003 | Full accounts made up to 31 January 2003 (22 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (22 pages) |
4 April 2003 | Particulars of mortgage/charge (19 pages) |
4 April 2003 | Particulars of mortgage/charge (19 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
24 August 2002 | Particulars of mortgage/charge (6 pages) |
24 August 2002 | Particulars of mortgage/charge (6 pages) |
15 August 2002 | Particulars of mortgage/charge (19 pages) |
15 August 2002 | Particulars of mortgage/charge (19 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Ad 14/03/01--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
15 May 2001 | Ad 14/03/01--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
14 May 2001 | Ad 14/03/01--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (10 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (10 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 March 2001 | Resolutions
|
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (15 pages) |
24 March 2001 | Particulars of mortgage/charge (15 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page) |
15 March 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (16 pages) |
22 February 2001 | Incorporation (16 pages) |