Advanced company searchLink opens in new window

PARKDEAN HOLIDAY PARKS LIMITED

Company number 04086679

Filter by category

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)
12 Jul 2018 AP01 Appointment of Ian Kellett as a director on 30 June 2018
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
25 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 21 December 2017
25 Jan 2018 PSC07 Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017
27 Nov 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
24 Nov 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
27 Sep 2017 MR01 Registration of charge 040866790045, created on 27 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 MR01 Registration of charge 040866790044, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 040866790040 in full
24 Apr 2017 MR04 Satisfaction of charge 040866790041 in full
24 Apr 2017 MR04 Satisfaction of charge 040866790043 in full
24 Apr 2017 MR04 Satisfaction of charge 040866790042 in full
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
09 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
02 Dec 2015 TM01 Termination of appointment of Darrin Bamsey as a director on 10 November 2015
27 Nov 2015 MR01 Registration of charge 040866790043, created on 24 November 2015
27 Nov 2015 MR01 Registration of charge 040866790041, created on 24 November 2015
27 Nov 2015 MR01 Registration of charge 040866790042, created on 24 November 2015