PRESTIGE PARK & LEISURE HOMES LIMITED

06241050
2 HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN

Documents

Documents
Date Category Description Pages
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2024 officers Appointment of director (Mr Robert Edward Wilde) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr Timothy John Rix) 2 Buy now
09 Jul 2024 officers Appointment of director (Ms Sally Joanna Rix) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr Harry James Rix) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr Duncan John Lambert) 2 Buy now
09 Jul 2024 officers Appointment of director (Peter Jeffrey Hasnip) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr James Ian Doyle) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr Rory Michael Andrew Clarke) 2 Buy now
09 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
27 Mar 2024 resolution Resolution 1 Buy now
27 Mar 2024 insolvency Solvency Statement dated 26/03/24 1 Buy now
27 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
29 Sep 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
21 Sep 2023 officers Appointment of director (Mr Daniel Chapman) 2 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 officers Change of particulars for director (Mr Jonathan Wake) 2 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
30 Mar 2023 officers Termination of appointment of director (Stephen Arnett) 1 Buy now
30 Mar 2023 officers Termination of appointment of director (Mark Andrew Christison) 1 Buy now
21 Feb 2023 mortgage Registration of a charge 85 Buy now
22 Dec 2022 officers Change of particulars for director (Mr Jonathan Wake) 2 Buy now
07 Oct 2022 mortgage Registration of a charge 73 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 mortgage Registration of a charge 68 Buy now
13 Dec 2021 resolution Resolution 2 Buy now
13 Dec 2021 incorporation Memorandum Articles 6 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
09 Dec 2021 mortgage Registration of a charge 10 Buy now
07 Dec 2021 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
07 Dec 2021 officers Termination of appointment of secretary (Mark Christison) 1 Buy now
07 Dec 2021 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Keith Andrew Hanger) 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Eric Jones) 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Silvano Geranio) 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 officers Appointment of director (Mr Mitchell Andrew Comer) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Debbie Joanne Foulke) 1 Buy now
18 Mar 2021 accounts Annual Accounts 5 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Silvano Geranio) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 5 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Change of particulars for director (Mr Andrew Westwood) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Jonathan Wake) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Eric Jones) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
13 May 2019 officers Change of particulars for secretary (Mr Mark Christison) 1 Buy now
13 May 2019 officers Change of particulars for director (Mrs Debbie Joanne Foulke) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Mark Andrew Christison) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Stephen Arnett) 2 Buy now
19 Dec 2018 accounts Annual Accounts 27 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Silvano Geranio) 2 Buy now
22 Dec 2017 accounts Annual Accounts 27 Buy now
07 Nov 2017 mortgage Registration of a charge 23 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 officers Change of particulars for director (Mr Mark Andrew Christison) 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 officers Change of particulars for director (Mr Andrew Westwood) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Jonathan Wake) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Eric Jones) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
23 May 2017 officers Change of particulars for director (Mrs Debbie Joanne Foulke) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Mark Andrew Christison) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Stephen Arnett) 2 Buy now
23 May 2017 officers Change of particulars for secretary (Mr Mark Christison) 1 Buy now
30 Jan 2017 accounts Annual Accounts 30 Buy now
16 Nov 2016 officers Appointment of secretary (Mr Mark Christison) 2 Buy now
16 Nov 2016 officers Termination of appointment of secretary (Eric Jones) 1 Buy now
16 Nov 2016 officers Appointment of director (Mr Andrew Westwood) 2 Buy now
16 Nov 2016 officers Appointment of director (Mrs Debbie Joanne Foulke) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr Mark Andrew Christison) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr Jonathan Wake) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr Stephen Arnett) 2 Buy now
28 Sep 2016 mortgage Registration of a charge 62 Buy now
28 Sep 2016 mortgage Registration of a charge 67 Buy now
19 Sep 2016 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
27 Jun 2016 officers Termination of appointment of director (Michael Ian Todd) 1 Buy now
04 Nov 2015 accounts Annual Accounts 20 Buy now
17 Jun 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
01 Sep 2014 accounts Annual Accounts 21 Buy now
24 Jun 2014 annual-return Annual Return 7 Buy now
27 Nov 2013 accounts Annual Accounts 19 Buy now
13 Jun 2013 annual-return Annual Return 7 Buy now
13 Jun 2013 officers Change of particulars for director (Mr Keith Andrew Hanger) 2 Buy now
28 Dec 2012 accounts Annual Accounts 21 Buy now