HAYLING ISLAND HOLIDAY PARK LIMITED

03788057
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
13 Sep 2024 insolvency Liquidation In Administration Progress Report 49 Buy now
21 May 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Mar 2024 insolvency Liquidation In Administration Progress Report 49 Buy now
28 Nov 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
05 Oct 2023 officers Termination of appointment of director (Stephen Charles Broome) 1 Buy now
25 Sep 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
07 Sep 2023 insolvency Liquidation In Administration Proposals 165 Buy now
19 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 Jul 2023 resolution Resolution 1 Buy now
26 Jul 2023 incorporation Memorandum Articles 25 Buy now
25 Jul 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
25 Jul 2023 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
25 Jul 2023 officers Appointment of director (Mr Stephen Charles Broome) 2 Buy now
13 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
14 Jul 2022 mortgage Registration of a charge 63 Buy now
28 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Stephen Richards) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Ian Kellett) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
02 Mar 2022 officers Termination of appointment of secretary (Judith Ann Archibold) 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 mortgage Registration of a charge 50 Buy now
24 Feb 2022 accounts Annual Accounts 5 Buy now
13 Aug 2021 accounts Annual Accounts 5 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 5 Buy now
04 Sep 2020 officers Change of particulars for director (Ian Kellett) 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of director (Mr Stephen Richards) 2 Buy now
16 Apr 2019 accounts Annual Accounts 13 Buy now
09 Apr 2019 officers Termination of appointment of director (John Anthony Waterworth) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Michael John Wilmot) 1 Buy now
17 Jul 2018 accounts Annual Accounts 13 Buy now
11 Jul 2018 officers Appointment of director (Ian Kellett) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Ian Alan Bull) 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2017 insolvency Solvency Statement dated 20/12/17 1 Buy now
21 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2017 resolution Resolution 1 Buy now
24 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 mortgage Registration of a charge 81 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2016 officers Appointment of director (Mr Ian Alan Bull) 2 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
05 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Jun 2016 accounts Annual Accounts 14 Buy now
24 May 2016 address Change Sail Address Company With New Address 1 Buy now
09 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2015 resolution Resolution 44 Buy now
02 Dec 2015 officers Termination of appointment of director (Darrin Bamsey) 1 Buy now
16 Nov 2015 mortgage Registration of a charge 104 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 officers Change of particulars for director (Mr John Anthony Waterworth) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Darrin Bamsey) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Michael John Wilmot) 2 Buy now
25 Jun 2015 officers Change of particulars for secretary (Judith Ann Archibold) 1 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
26 Jun 2014 annual-return Annual Return 6 Buy now
22 May 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 mortgage Registration of a charge 85 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
09 Jul 2012 annual-return Annual Return 6 Buy now
24 May 2012 accounts Annual Accounts 6 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
29 Mar 2011 officers Change of particulars for director (Darrin Bamsey) 3 Buy now
14 Feb 2011 officers Change of particulars for director (Michael John Wilmot) 3 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 10 Buy now
05 Sep 2009 officers Director appointed michael john wilmot 3 Buy now
23 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
06 Jun 2009 accounts Annual Accounts 10 Buy now
11 Feb 2009 officers Appointment terminated director bernard mcdonnell 1 Buy now
26 Jun 2008 accounts Annual Accounts 10 Buy now
24 Jun 2008 annual-return Return made up to 11/06/08; full list of members 5 Buy now
24 Jun 2008 officers Director's change of particulars / john waterworth / 28/09/2007 1 Buy now
31 Aug 2007 resolution Resolution 11 Buy now
30 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
30 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 capital Declaration of assistance for shares acquisition 11 Buy now
28 Aug 2007 capital Declaration of assistance for shares acquisition 11 Buy now