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(12 years, 4 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 Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 1 week 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 | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 1 week 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 | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(10 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 Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 11 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 David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 11 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 Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 11 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(5 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(6 years, 6 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(6 years, 6 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(8 years, 10 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(9 years, 4 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(11 years, 5 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 | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
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(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
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 |
20m at £1 | Dome Structureco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,132,000 |
Net Worth | £47,917,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
6 October 2009 | Delivered on: 26 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income arising from the property being eyemouth holiday park fort road eyemouth and driftwood bar, eyemouth holiday park fort road eyemouth see image for full details. Fully Satisfied |
---|---|
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 |
12 June 2008 | Delivered on: 21 June 2008 Satisfied on: 15 October 2009 Persons entitled: Bank of Scotland PLC (Security Agent) Classification: Supplemental charging document Secured details: All monies due or to become due from any secured party by any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land k/a the land abutting hyde road and off languard road, shanklin, isle of white pursuant to a lease dated 26 february 2008 see image for full details. Fully Satisfied |
5 October 2007 | Delivered on: 18 October 2007 Satisfied on: 15 October 2009 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (Thesecurity Agent) Classification: Supplemental charging document 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: F/H land and buildings known as the property mill lane skipsea sands east yorkshire t/nos HS143362 and HS58387 f/h land and buildings known as the property at landguard holiday park shanklin isle of wight t/no IW48891 f/h land and buildings known as landgueard camping park shanklin isle of wight t/nos IW6428 and IW35182. See the mortgage charge document for full details. Fully Satisfied |
27 April 2007 | Delivered on: 11 May 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 Securtiytrustee for the Other Secured Parties Classification: A standard security which was presented for registration in scotland on 02ND may 2007 and Secured details: All monies due or to become due from any charging company to any secured party on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole sandylands caravan park saltcoats t/n AYR44073. See the mortgage charge document for full details. Fully Satisfied |
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 15 October 2009 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: Assignation of rents 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: The whole right, title and interest in and to the rental income arising from the property. See the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 13 November 2015 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: Eyemouth holiday park fort road eyemouth t/n BER1639 and driftwood bar eyemouth holiday park fort road eyemouth t/n BER884. Fully Satisfied |
21 March 2007 | Delivered on: 31 March 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: Debenture 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: For details of property charged please R. 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 |
14 April 2015 | Delivered on: 20 April 2015 Satisfied on: 13 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Freehold interest in summerfields holiday park, beach road, scratby - title number: NK71690;. Freehold interest in beverly chalet park, beach road, scratby - title number: NK337153. Fully Satisfied |
2 October 2009 | Delivered on: 30 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security 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: Sandylands caravan park saltcoats t/no AYR44073. Fully Satisfied |
2 October 2009 | Delivered on: 27 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security 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: All and whole eyemouth holiday park, fort road, eyemouth t/no BER1639 and driftwood bar, eyemouth holiday park, fort road, eyemouth t/no BER884. Fully Satisfied |
6 October 2009 | Delivered on: 26 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income in relation to the property sandylands caravan park saltcoats, see image for full details. Fully Satisfied |
21 March 2007 | Delivered on: 30 March 2007 Satisfied on: 15 October 2009 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: Assignation of rents 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: The chargor's whole right,title and interest in and to the rental income arising from the property. 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 Outstanding |
24 November 2015 | Delivered on: 2 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects k/a and forming eyemouth holiday park, fort road, eyemouth & the driftwood bar, eyemouth holiday park, fort road, eyemouth t/no's BER884 and BER1639. Outstanding |
24 November 2015 | Delivered on: 2 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects k/a and forming sandylands caravan park, saltcoats t/no AYR44073. 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: Ty mawr holiday park towyn road towyn abergele conwy t/no WA870685. Outstanding |
18 December 2023 | Registration of charge 060617270018, created on 14 December 2023 (81 pages) |
---|---|
18 December 2023 | Registration of charge 060617270019, created on 14 December 2023 (35 pages) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 January 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) |
30 December 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 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) |
27 June 2018 | Satisfaction of charge 060617270017 in full (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
22 January 2018 | Notification of Dome Bidco Limited as a person with significant control on 22 December 2017 (2 pages) |
22 January 2018 | Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017 (1 page) |
22 January 2018 | Cessation of Dome Bidco Limited as a person with significant control on 28 December 2017 (1 page) |
22 January 2018 | Notification of Dome Holdings Limited as a person with significant control on 28 December 2017 (2 pages) |
22 January 2018 | Cessation of Dome Structureco Limited as a person with significant control on 22 December 2017 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (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) |
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) |
23 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) |
23 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) |
23 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) |
23 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) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 June 2017 | Registration of charge 060617270017, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 060617270017, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 060617270015 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617270015 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617270014 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617270016 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617270016 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617270014 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) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 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) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 060617270014 (2 pages) |
1 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 060617270014 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 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 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) |
16 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
16 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
|
2 December 2015 | Registration of charge 060617270015, created on 24 November 2015
|
2 December 2015 | Registration of charge 060617270016, created on 24 November 2015
|
2 December 2015 | Registration of charge 060617270016, created on 24 November 2015
|
2 December 2015 | Registration of charge 060617270015, created on 24 November 2015
|
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) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 060617270014, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 060617270014, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 12 in full (1 page) |
13 November 2015 | Satisfaction of charge 10 in full (1 page) |
13 November 2015 | Satisfaction of charge 060617270013 in full (1 page) |
13 November 2015 | Satisfaction of charge 8 in full (1 page) |
13 November 2015 | Satisfaction of charge 9 in full (1 page) |
13 November 2015 | Satisfaction of charge 8 in full (1 page) |
13 November 2015 | Satisfaction of charge 9 in full (1 page) |
13 November 2015 | Satisfaction of charge 12 in full (1 page) |
13 November 2015 | Satisfaction of charge 11 in full (1 page) |
13 November 2015 | Satisfaction of charge 11 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Satisfaction of charge 060617270013 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Satisfaction of charge 10 in full (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 April 2015 | Registration of charge 060617270013, created on 14 April 2015 (12 pages) |
20 April 2015 | Registration of charge 060617270013, created on 14 April 2015 (12 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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 (19 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
20 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
20 June 2014 | Director's details changed for Michael Clark 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) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 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 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 Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 23 January 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 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 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 to 3 Bunhill Row London EC1Y 8YZ 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 | 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 to 3 Bunhill Row London EC1Y 8YZ on 29 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 February 2010 | Director's details changed for Mr Robert James Sewell on 23 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Robert James Sewell on 23 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:8 (25 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:8 (25 pages) |
30 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 12 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 12 (7 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 October 2009 | Resolutions
|
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 4 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 6 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (25 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) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
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 colin bramall (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
1 October 2008 | Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
1 October 2008 | Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
30 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
21 June 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 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) |
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
|
18 October 2007 | Particulars of mortgage/charge (6 pages) |
18 October 2007 | Particulars of mortgage/charge (6 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) |
11 May 2007 | Particulars of mortgage/charge (6 pages) |
11 May 2007 | Particulars of mortgage/charge (6 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 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) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 April 2007 | New director appointed (4 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
15 February 2007 | Company name changed stillness 861 LIMITED\certificate issued on 15/02/07 (3 pages) |
15 February 2007 | Company name changed stillness 861 LIMITED\certificate issued on 15/02/07 (3 pages) |
3 February 2007 | Resolutions
|
23 January 2007 | Incorporation (19 pages) |
23 January 2007 | Incorporation (19 pages) |