Advanced company searchLink opens in new window

CENTER PARCS LIMITED

Company number 01908230

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 MR04 Satisfaction of charge 10 in full
14 Jun 2016 MR04 Satisfaction of charge 9 in full
14 Jun 2016 MR04 Satisfaction of charge 11 in full
14 Jun 2016 MR04 Satisfaction of charge 8 in full
06 May 2016 MR05 Part of the property or undertaking has been released from charge 12
09 Mar 2016 TM01 Termination of appointment of Andrew Burych as a director on 22 February 2016
04 Mar 2016 AP01 Appointment of Mr Vikram Aneja as a director on 22 February 2016
20 Jan 2016 AUD Auditor's resignation
18 Dec 2015 AUD Auditor's resignation
29 Oct 2015 AP01 Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 16 October 2015
28 Oct 2015 TM01 Termination of appointment of Steven Skaar as a director on 16 October 2015
06 Aug 2015 AP01 Appointment of Mr Kevin O'donnell Mccrain as a director on 3 August 2015
06 Aug 2015 AP01 Appointment of Mr Andrew Burych as a director on 3 August 2015
05 Aug 2015 AP01 Appointment of Mr Steven Skaar as a director on 3 August 2015
08 Jul 2015 AA Full accounts made up to 23 April 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,500,000
28 May 2015 TM01 Termination of appointment of Anthony Martin Robinson as a director on 22 May 2015
06 Jan 2015 TM01 Termination of appointment of Judi Elizabeth Leavor as a director on 31 December 2014
05 Jan 2015 AP01 Appointment of Mr Rajbinder Singh-Dehal as a director on 1 January 2015
17 Sep 2014 TM01 Termination of appointment of Don Camilleri as a director on 12 September 2014
01 Sep 2014 CH01 Director's details changed for Mr Paul Inglett on 1 September 2014
31 Jul 2014 TM01 Termination of appointment of Graham White as a director on 31 July 2014
15 Jul 2014 AA Full accounts made up to 24 April 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,500,000
24 Oct 2013 AA Full accounts made up to 25 April 2013