Advanced company searchLink opens in new window

CENTER PARCS (GROUP HOLDINGS) LTD

Company number 11725901

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)
15 Apr 2024 CERTNM Company name changed center parcs finance holdings 1 LIMITED\certificate issued on 15/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
10 Apr 2024 CH01 Director's details changed for Mr Andrea Colasanti on 5 August 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
11 Nov 2023 AA Full accounts made up to 20 April 2023
25 May 2023 PSC02 Notification of Brookfield Corporation as a person with significant control on 9 December 2022
25 May 2023 PSC07 Cessation of Center Parcs Finance Borrower Ltd as a person with significant control on 9 December 2022
25 Apr 2023 AP01 Appointment of Mr James Bradley Hyler as a director on 24 April 2023
18 Apr 2023 TM01 Termination of appointment of Zachary Bryan Vaughan as a director on 14 April 2023
21 Mar 2023 PSC02 Notification of Center Parcs Finance Borrower Ltd as a person with significant control on 8 January 2019
21 Mar 2023 PSC07 Cessation of Brookfield Asset Management Inc as a person with significant control on 8 January 2019
21 Feb 2023 CH03 Secretary's details changed for Rajbinder Singh-Dehal on 21 February 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Jan 2023 AP01 Appointment of Mrs Katrina Jamieson as a director on 12 December 2022
03 Aug 2022 AA Full accounts made up to 21 April 2022
22 Apr 2022 TM01 Termination of appointment of Martin Peter Dalby as a director on 22 April 2022
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 9
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2021
  • GBP 7
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2.00
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
18 Nov 2021 CH01 Director's details changed for Mr Zachary Bryan Vaughan on 20 June 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 8
18 Oct 2021 AA Full accounts made up to 22 April 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 8
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 (allotted shares) was registered on 25/01/22
03 Mar 2021 AP01 Appointment of Mr Andrea Colasanti as a director on 31 December 2020