PARK RESORTS GROUP LIMITED

05223505
2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

Documents

Documents
Date Category Description Pages
30 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
25 Apr 2019 officers Termination of appointment of director (John Anthony Waterworth) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Jul 2018 resolution Resolution 1 Buy now
18 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
10 Jul 2018 officers Termination of appointment of director (Ian Alan Bull) 1 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 resolution Resolution 1 Buy now
28 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
28 Dec 2017 insolvency Solvency Statement dated 22/12/17 1 Buy now
28 Dec 2017 resolution Resolution 1 Buy now
22 Dec 2017 capital Return of Allotment of shares 3 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
23 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
22 Sep 2017 accounts Annual Accounts 15 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2017 mortgage Registration of a charge 81 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2017 officers Termination of appointment of director (Michael Clark) 1 Buy now
27 Mar 2017 capital Return of Allotment of shares 4 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Appointment of director (Mr Ian Alan Bull) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Nigel David Brewster) 1 Buy now
22 Dec 2015 officers Appointment of director (Mr John Anthony Waterworth) 2 Buy now
22 Dec 2015 officers Termination of appointment of director (David Boden) 2 Buy now
22 Dec 2015 officers Termination of appointment of director (Alan Castledine) 2 Buy now
14 Dec 2015 officers Appointment of secretary (Ms Judith Ann Archibold) 2 Buy now
14 Dec 2015 officers Termination of appointment of secretary (T & H Secretarial Services (Park Resorts) Limited) 1 Buy now
04 Dec 2015 resolution Resolution 43 Buy now
30 Nov 2015 officers Termination of appointment of director (David Boden) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Alan Castledine) 1 Buy now
16 Nov 2015 mortgage Registration of a charge 103 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 annual-return Annual Return 7 Buy now
11 Jun 2015 accounts Annual Accounts 8 Buy now
11 Nov 2014 officers Termination of appointment of director (David Frank Vaughan) 1 Buy now
23 Sep 2014 annual-return Annual Return 8 Buy now
25 Jul 2014 accounts Annual Accounts 8 Buy now
27 Jun 2014 officers Change of particulars for director (David Frank Vaughan) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Michael Clark) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Nigel David Brewster) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Alan Castledine) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr David Boden) 2 Buy now
06 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Sep 2013 annual-return Annual Return 8 Buy now
20 Sep 2013 officers Change of particulars for director (Michael Clark) 2 Buy now
20 Sep 2013 officers Change of particulars for director (Mr David Boden) 2 Buy now
12 Sep 2013 accounts Annual Accounts 8 Buy now
09 Aug 2013 officers Appointment of director (Michael Clark) 3 Buy now
09 Aug 2013 officers Appointment of director (Mr David Boden) 3 Buy now
11 Jan 2013 officers Termination of appointment of director (Robert Sewell) 1 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 officers Appointment of director (Nigel David Brewster) 3 Buy now
29 Jun 2012 officers Change of particulars for corporate secretary (T & H Secretarial Services (Park Resorts) Limited) 3 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2011 accounts Annual Accounts 8 Buy now
19 Sep 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Change of particulars for corporate secretary (T & H Secretarial Services (Park Resorts) Limited) 2 Buy now
09 Aug 2010 accounts Annual Accounts 10 Buy now
01 Feb 2010 accounts Annual Accounts 13 Buy now
04 Nov 2009 mortgage Particulars of a mortgage or charge 13 Buy now
26 Oct 2009 resolution Resolution 3 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Robert James Sewell) 3 Buy now
17 Oct 2009 mortgage Particulars of a mortgage or charge 13 Buy now
15 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 Oct 2009 officers Change of particulars for director (David Frank Vaughan) 3 Buy now
05 Oct 2009 officers Change of particulars for director (Alan Castledine) 3 Buy now
24 Sep 2009 officers Director's change of particulars / robert sewell / 08/09/2009 1 Buy now
24 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
24 Sep 2009 officers Director's change of particulars / david vaughan / 08/09/2009 1 Buy now
24 Sep 2009 officers Director's change of particulars / alan castledine / 08/09/2009 1 Buy now
07 Jan 2009 officers Director appointed robert sewell 3 Buy now
07 Jan 2009 officers Director appointed david frank vaughan 6 Buy now
07 Jan 2009 accounts Annual Accounts 10 Buy now
07 Jan 2009 officers Director appointed alan castledine 3 Buy now
05 Jan 2009 officers Appointment terminated director colin bramall 1 Buy now
05 Jan 2009 officers Appointment terminated director richard hunt 1 Buy now
05 Jan 2009 officers Appointment terminated director martin grant 1 Buy now
29 Oct 2008 capital Ad 19/09/08\gbp si 2049150500@0.01=20491505\gbp ic 318581.81/20810086.81\ 2 Buy now
08 Oct 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
08 Oct 2008 officers Director's change of particulars / martin grant / 12/09/2008 1 Buy now
08 Oct 2008 resolution Resolution 2 Buy now
08 Oct 2008 capital Gbp nc 344542/20836047\19/09/08 2 Buy now
02 Oct 2008 resolution Resolution 2 Buy now
08 Sep 2008 resolution Resolution 12 Buy now
10 Dec 2007 accounts Annual Accounts 34 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now