GOLDEN LEAS HOLIDAY PARK LIMITED

11163862
11TH FLOOR LANDMARK ST PETERS SQUARE 1 OXFORD STREET 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
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
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Jul 2023 officers Appointment of director (Mr Stephen Charles Broome) 2 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 resolution Resolution 1 Buy now
21 Jul 2023 incorporation Memorandum Articles 25 Buy now
13 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Oct 2022 auditors Auditors Resignation Company 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
20 Jul 2022 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
15 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2022 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
15 Jul 2022 officers Termination of appointment of director (Raoul Alastair Joseph Fraser) 1 Buy now
15 Jul 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
15 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Registration of a charge 54 Buy now
09 May 2022 accounts Annual Accounts 12 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 40 Buy now
29 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 mortgage Registration of a charge 72 Buy now
10 Jan 2022 resolution Resolution 3 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Nov 2021 accounts Annual Accounts 11 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2021 mortgage Registration of a charge 32 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 13 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Registration of a charge 32 Buy now
18 Sep 2019 accounts Annual Accounts 11 Buy now
21 Mar 2019 mortgage Registration of a charge 9 Buy now
18 Mar 2019 mortgage Registration of a charge 10 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2018 mortgage Registration of a charge 43 Buy now
31 Aug 2018 mortgage Registration of a charge 30 Buy now
15 Aug 2018 mortgage Registration of a charge 43 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Jan 2018 incorporation Incorporation Company 24 Buy now