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(17 years, 8 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(22 years, 5 months 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 | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspen House Nightingales Lane Chalfont St. Giles Bucks HP8 4SF |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
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 | 28 September 2001(same day as company formation) |
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 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 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, 1 month 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 Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 2 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 Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 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 Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 11 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(11 years, 10 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(11 years, 10 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, 2 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(14 years, 8 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(16 years, 9 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 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(5 years, 5 months 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(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | park-resorts.co.uk |
---|---|
Telephone | 0191 2164388 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | Park Resorts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,422,960 |
Gross Profit | £808,418 |
Net Worth | £61,699 |
Cash | £242 |
Current Liabilities | £210 |
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 | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge 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 Outstanding |
6 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 |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 15 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 |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2002 | Delivered on: 20 December 2002 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustee for the Securedparties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company or any othe 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 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 |
11 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
6 July 2018 | Change of details for Park Resorts Limited as a person with significant control on 6 July 2018 (2 pages) |
15 December 2017 | 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 15 December 2017 (1 page) |
15 December 2017 | 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 15 December 2017 (1 page) |
25 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) |
25 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) |
25 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) |
25 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) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Registration of charge 042959350006, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 042959350006, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 042959350005 in full (4 pages) |
24 April 2017 | Satisfaction of charge 042959350005 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) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 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) |
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 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 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) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
14 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 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) |
16 November 2015 | Registration of charge 042959350005, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 042959350005, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
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) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
30 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
30 June 2014 | Director's details changed for David Frank Vaughan 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) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 August 2013 | Appointment of Michael Clark 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 Mr David Boden as a director (3 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 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 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 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 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 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 September 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 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: 4 (13 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 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 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 Alan Castledine on 1 October 2009 (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (9 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed david frank vaughan (9 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
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 colin bramall (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Director's change of particulars / martin grant / 29/09/2008 (1 page) |
16 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / colin bramall / 29/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / colin bramall / 29/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / martin grant / 29/09/2008 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
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) |
10 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
4 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (3 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) |
2 October 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
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 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Auditor's resignation (4 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Auditor's resignation (4 pages) |
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 (22 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
5 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 December 2004 | Particulars of mortgage/charge (13 pages) |
30 December 2004 | Particulars of mortgage/charge (13 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members
|
14 October 2004 | Return made up to 28/09/04; full list of members
|
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
6 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members
|
3 October 2002 | Return made up to 28/09/02; full list of members
|
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
23 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 4TH floor, swan court hemmel hempstead hertfordshire HP1 1FN (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 4TH floor, swan court hemmel hempstead hertfordshire HP1 1FN (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (9 pages) |
28 September 2001 | Incorporation (9 pages) |