Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 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 | Dudley House Clarendon Fields Chandlers Cross Hertfordshire WD3 4LH |
Director Name | Alfred Foglio |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Us And British |
Status | Resigned |
Appointed | 20 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 November 2007) |
Role | Fund Manager |
Correspondence Address | 3 Victoria Grove Mews Notting Hill Gate London W2 4LN |
Director Name | Brad Altberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 April 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
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 | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2008) |
Role | Executive |
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 | 17 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 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(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 | Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2007(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
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 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 Daniel Remy Cavanagh |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Hill House Harringworth Road Gretton Corby Northamptonshire NN17 3DD |
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 Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Ms Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
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 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London Greater London EC1Y 8YZ |
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 | 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 |
Website | park-resorts.com |
---|---|
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 |
75.5m at £1 | Dome Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,127,000 |
Cash | £26,000 |
Current Liabilities | £8,441,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 copse cottage, hyde road shanklin PO37 7PU with title number IW67248. 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: Copse cottage hyde road shanklin t/no IW67248 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. 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 |
22 September 2008 | Delivered on: 8 October 2008 Satisfied on: 14 October 2009 Persons entitled: Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the subsidiary shares and all corresponding distribution rights see image for full details. Fully Satisfied |
21 March 2007 | Delivered on: 3 April 2007 Satisfied on: 14 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due by 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 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 |
21 March 2007 | Delivered on: 31 March 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: Share charge Secured details: All monies due or to become due from any obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One share in dome structureco limited and distribution rights. Fully Satisfied |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Declaration of solvency (6 pages) |
18 July 2018 | Appointment of a voluntary liquidator (4 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 060617770006 in full (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 January 2018 | Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017 (1 page) |
22 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
28 December 2017 | Statement of capital on 28 December 2017
|
28 December 2017 | Statement by Directors (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Solvency Statement dated 22/12/17 (1 page) |
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
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
|
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 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 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(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) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Registration of charge 060617770006, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 060617770006, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 060617770005 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617770005 in full (4 pages) |
28 March 2017 | Termination of appointment of a director (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of a director (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 17 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) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 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
|
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 Sarah Jane Williams as a director on 11 December 2015 (1 page) |
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 | 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 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page) |
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) |
16 December 2015 | Termination of appointment of Michael Kane O'donnell as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page) |
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 Alexander Jan Fortescue as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Michael Kane O'donnell as a director on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
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 060617770005, created on 13 November 2015 (106 pages) |
16 November 2015 | Registration of charge 060617770005, created on 13 November 2015 (106 pages) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Termination of appointment of Brad Altberger as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Brad Altberger as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Brad Altberger as a director on 1 April 2015 (1 page) |
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 (18 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (18 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 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 Nigel David Brewster 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 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 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 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 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 Nigel David Brewster 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 | 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 | 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 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 Mr David Boden on 5 August 2013 (2 pages) |
12 November 2013 | Appointment of Mr Michael Kane O'donnell as a director (3 pages) |
12 November 2013 | Appointment of Mr Michael Kane O'donnell as a director (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 Sarah Jane Williams as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Termination of appointment of Daniel Cavanagh as a director (2 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Sarah Jane Williams as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Alexander Jan Fortescue as a director (3 pages) |
9 August 2013 | Termination of appointment of Daniel Cavanagh as a director (2 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Alexander Jan Fortescue as a director (3 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Termination of appointment of Jeremy Sharman as a director (1 page) |
24 January 2013 | Termination of appointment of Jeremy Sharman as a director (1 page) |
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 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) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2012 (2 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 (9 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Director's details changed for Daniel Remy Cavanagh on 17 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Daniel Remy Cavanagh on 17 December 2010 (3 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 May 2010 | Appointment of Jeremy Sharman as a director (3 pages) |
11 May 2010 | Appointment of Jeremy Sharman as a director (3 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Brad Altberger on 23 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Daniel Remy Cavanagh 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 (6 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 Daniel Remy Cavanagh on 23 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Brad Altberger on 23 January 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
30 December 2009 | Appointment of Daniel Remy Cavanagh as a director (3 pages) |
30 December 2009 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
30 December 2009 | Appointment of Daniel Remy Cavanagh as a director (3 pages) |
30 December 2009 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
19 October 2009 | Director's details changed for Mark Lee Tagliaferri on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Brad Altberger on 12 October 2009 (3 pages) |
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) |
19 October 2009 | Director's details changed for Mark Lee Tagliaferri on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Brad Altberger 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 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 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) |
29 January 2009 | Director's change of particulars / david vaughan / 27/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / david vaughan / 27/01/2009 (1 page) |
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) |
12 January 2009 | Director appointed robert sewell (4 pages) |
12 January 2009 | Director appointed robert sewell (4 pages) |
12 January 2009 | Director appointed alan castledine (3 pages) |
12 January 2009 | Director appointed david frank vaughan (7 pages) |
12 January 2009 | Director appointed david frank vaughan (7 pages) |
12 January 2009 | Director appointed alan castledine (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 richard hunt (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 (15 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Gbp nc 35491605/75491605\01/10/08 (1 page) |
7 October 2008 | Gbp nc 35491605/75491605\01/10/08 (1 page) |
7 October 2008 | Ad 01/10/08\gbp si 40000000@1=40000000\gbp ic 35491605/75491605\ (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Ad 01/10/08\gbp si 40000000@1=40000000\gbp ic 35491605/75491605\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
1 October 2008 | Ad 19/09/08\gbp si 35491505@1=35491505\gbp ic 100/35491605\ (2 pages) |
1 October 2008 | Ad 19/09/08\gbp si 35491505@1=35491505\gbp ic 100/35491605\ (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
|
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (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 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (12 pages) |
22 October 2007 | New director appointed (12 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | New director appointed (3 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 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (3 pages) |
3 April 2007 | Particulars of mortgage/charge (22 pages) |
3 April 2007 | Particulars of mortgage/charge (22 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
19 February 2007 | Company name changed stillness 864 LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed stillness 864 LIMITED\certificate issued on 19/02/07 (2 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
23 January 2007 | Incorporation (19 pages) |
23 January 2007 | Incorporation (19 pages) |