Total Documents | 292 |
---|
Total Pages | 2,525 |
---|
6 March 2024 | Appointment of Kirk Davis as a director on 6 March 2024 |
---|---|
5 March 2024 | Termination of appointment of Ian Kellett as a director on 1 March 2024 |
15 February 2024 | Full accounts made up to 31 December 2022 |
18 December 2023 | Registration of charge 038172800013, created on 14 December 2023 |
18 December 2023 | Registration of charge 038172800012, created on 14 December 2023 |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates |
11 July 2023 | Satisfaction of charge 038172800011 in full |
5 May 2023 | Full accounts made up to 31 December 2021 |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates |
20 July 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE |
13 August 2021 | Full accounts made up to 31 December 2020 |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates |
11 January 2021 | Full accounts made up to 31 December 2019 |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 |
24 April 2019 | Full accounts made up to 31 December 2018 |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 |
17 July 2018 | Full accounts made up to 31 December 2017 |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 |
28 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX |
28 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX |
27 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ |
27 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ |
21 September 2017 | Full accounts made up to 31 December 2016 |
21 September 2017 | Full accounts made up to 31 December 2016 |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates |
6 June 2017 | Registration of charge 038172800011, created on 1 June 2017 |
6 June 2017 | Registration of charge 038172800011, created on 1 June 2017 |
24 April 2017 | Satisfaction of charge 038172800010 in full |
24 April 2017 | Satisfaction of charge 038172800010 in full |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 |
15 June 2016 | Full accounts made up to 31 December 2015 |
15 June 2016 | Full accounts made up to 31 December 2015 |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 |
16 November 2015 | Registration of charge 038172800010, created on 13 November 2015 |
16 November 2015 | Registration of charge 038172800010, created on 13 November 2015 |
13 November 2015 | Satisfaction of charge 8 in full |
13 November 2015 | Satisfaction of charge 8 in full |
13 November 2015 | Satisfaction of charge 038172800009 in full |
13 November 2015 | Satisfaction of charge 038172800009 in full |
7 August 2015 | Secretary's details changed for Judith Ann Archibold on 1 July 2015 |
7 August 2015 | Director's details changed for Mr Michael John Wilmot on 1 July 2015 |
7 August 2015 | Director's details changed for Mr John Anthony Waterworth on 1 July 2015 |
7 August 2015 | Director's details changed for Darrin Bamsey on 1 July 2015 |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Secretary's details changed for Judith Ann Archibold on 1 July 2015 |
7 August 2015 | Director's details changed for Darrin Bamsey on 1 July 2015 |
7 August 2015 | Director's details changed for Darrin Bamsey on 1 July 2015 |
7 August 2015 | Director's details changed for Mr Michael John Wilmot on 1 July 2015 |
7 August 2015 | Director's details changed for Mr John Anthony Waterworth on 1 July 2015 |
7 August 2015 | Director's details changed for Mr John Anthony Waterworth on 1 July 2015 |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Michael John Wilmot on 1 July 2015 |
7 August 2015 | Secretary's details changed for Judith Ann Archibold on 1 July 2015 |
30 April 2015 | Full accounts made up to 31 January 2015 |
30 April 2015 | Full accounts made up to 31 January 2015 |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 May 2014 | Full accounts made up to 31 January 2014 |
22 May 2014 | Full accounts made up to 31 January 2014 |
4 April 2014 | Registration of charge 038172800009 |
4 April 2014 | Registration of charge 038172800009 |
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Resolutions
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Resolutions
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders |
7 June 2013 | Full accounts made up to 31 January 2013 |
7 June 2013 | Full accounts made up to 31 January 2013 |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
24 May 2012 | Full accounts made up to 31 January 2012 |
24 May 2012 | Full accounts made up to 31 January 2012 |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
26 May 2011 | Full accounts made up to 31 January 2011 |
26 May 2011 | Full accounts made up to 31 January 2011 |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
3 June 2010 | Full accounts made up to 31 January 2010 |
3 June 2010 | Full accounts made up to 31 January 2010 |
5 September 2009 | Director appointed michael john wilmot |
5 September 2009 | Director appointed michael john wilmot |
30 July 2009 | Return made up to 30/07/09; full list of members |
30 July 2009 | Return made up to 30/07/09; full list of members |
6 June 2009 | Full accounts made up to 31 January 2009 |
6 June 2009 | Full accounts made up to 31 January 2009 |
11 February 2009 | Appointment terminated director bernard mcdonnell |
11 February 2009 | Appointment terminated director bernard mcdonnell |
31 July 2008 | Director's change of particulars / john waterworth / 29/09/2007 |
31 July 2008 | Return made up to 30/07/08; full list of members |
31 July 2008 | Return made up to 30/07/08; full list of members |
31 July 2008 | Director's change of particulars / john waterworth / 29/09/2007 |
26 June 2008 | Full accounts made up to 31 January 2008 |
26 June 2008 | Full accounts made up to 31 January 2008 |
14 September 2007 | Declaration of satisfaction of mortgage/charge |
14 September 2007 | Declaration of satisfaction of mortgage/charge |
3 September 2007 | Full accounts made up to 31 January 2007 |
3 September 2007 | Full accounts made up to 31 January 2007 |
31 August 2007 | New director appointed |
31 August 2007 | New director appointed |
31 August 2007 | Return made up to 30/07/07; no change of members |
31 August 2007 | Return made up to 30/07/07; no change of members |
1 August 2007 | New director appointed |
1 August 2007 | New director appointed |
27 January 2007 | Director resigned |
27 January 2007 | Director resigned |
11 August 2006 | Return made up to 30/07/06; full list of members |
11 August 2006 | Return made up to 30/07/06; full list of members |
25 July 2006 | Declaration of assistance for shares acquisition |
25 July 2006 | Declaration of assistance for shares acquisition |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 |
17 May 2006 | Auditor's resignation |
17 May 2006 | Auditor's resignation |
15 May 2006 | Declaration of assistance for shares acquisition |
15 May 2006 | Declaration of assistance for shares acquisition |
10 May 2006 | Particulars of mortgage/charge |
10 May 2006 | Particulars of mortgage/charge |
2 May 2006 | New director appointed |
2 May 2006 | New director appointed |
2 May 2006 | Director resigned |
2 May 2006 | Director resigned |
20 March 2006 | Full accounts made up to 31 October 2005 |
20 March 2006 | Full accounts made up to 31 October 2005 |
15 August 2005 | Return made up to 30/07/05; full list of members |
15 August 2005 | Return made up to 30/07/05; full list of members |
18 March 2005 | Full accounts made up to 31 October 2004 |
18 March 2005 | Full accounts made up to 31 October 2004 |
16 March 2005 | Declaration of satisfaction of mortgage/charge |
16 March 2005 | Resolutions
|
16 March 2005 | Declaration of satisfaction of mortgage/charge |
16 March 2005 | Resolutions
|
11 March 2005 | Particulars of mortgage/charge |
11 March 2005 | Particulars of mortgage/charge |
10 March 2005 | Declaration of assistance for shares acquisition |
10 March 2005 | Declaration of assistance for shares acquisition |
9 March 2005 | Director resigned |
9 March 2005 | Director resigned |
10 September 2004 | Full accounts made up to 31 October 2003 |
10 September 2004 | Full accounts made up to 31 October 2003 |
9 August 2004 | Return made up to 30/07/04; full list of members |
9 August 2004 | Return made up to 30/07/04; full list of members |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE |
28 August 2003 | Return made up to 30/07/03; full list of members
|
28 August 2003 | Return made up to 30/07/03; full list of members
|
14 August 2003 | New secretary appointed |
14 August 2003 | New secretary appointed |
14 August 2003 | Secretary resigned |
14 August 2003 | Secretary resigned |
24 May 2003 | Full accounts made up to 31 October 2002 |
24 May 2003 | Full accounts made up to 31 October 2002 |
15 May 2003 | Declaration of satisfaction of mortgage/charge |
15 May 2003 | Declaration of satisfaction of mortgage/charge |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
13 August 2002 | Return made up to 30/07/02; full list of members |
13 August 2002 | Return made up to 30/07/02; full list of members |
17 June 2002 | Full accounts made up to 31 October 2001 |
17 June 2002 | Full accounts made up to 31 October 2001 |
13 April 2002 | Declaration of satisfaction of mortgage/charge |
13 April 2002 | Declaration of satisfaction of mortgage/charge |
13 April 2002 | Declaration of satisfaction of mortgage/charge |
13 April 2002 | Declaration of satisfaction of mortgage/charge |
28 March 2002 | Particulars of mortgage/charge |
28 March 2002 | Particulars of mortgage/charge |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of assistance for shares acquisition |
27 March 2002 | Declaration of satisfaction of mortgage/charge |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of satisfaction of mortgage/charge |
27 March 2002 | Declaration of assistance for shares acquisition |
21 March 2002 | Particulars of mortgage/charge |
21 March 2002 | Particulars of mortgage/charge |
9 August 2001 | Return made up to 30/07/01; full list of members |
9 August 2001 | Return made up to 30/07/01; full list of members |
23 July 2001 | New director appointed |
23 July 2001 | New director appointed |
30 April 2001 | Full accounts made up to 31 October 2000 |
30 April 2001 | Full accounts made up to 31 October 2000 |
2 April 2001 | Particulars of mortgage/charge |
2 April 2001 | Particulars of mortgage/charge |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB |
22 December 2000 | New secretary appointed |
22 December 2000 | Secretary resigned |
22 December 2000 | Secretary resigned |
22 December 2000 | New secretary appointed |
16 November 2000 | Declaration of satisfaction of mortgage/charge |
16 November 2000 | Declaration of satisfaction of mortgage/charge |
23 August 2000 | Return made up to 30/07/00; full list of members |
23 August 2000 | Return made up to 30/07/00; full list of members |
10 August 2000 | Particulars of mortgage/charge |
10 August 2000 | Particulars of mortgage/charge |
16 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 |
16 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 |
17 April 2000 | Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL |
17 April 2000 | Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL |
20 January 2000 | New director appointed |
20 January 2000 | New director appointed |
13 December 1999 | Ad 13/11/99--------- £ si 1000000@1=1000000 £ ic 1/1000001 |
13 December 1999 | Ad 13/11/99--------- £ si 1000000@1=1000000 £ ic 1/1000001 |
2 December 1999 | Secretary resigned |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | Registered office changed on 02/12/99 from: dukes court 32 duke street london SW1Y 6DF |
2 December 1999 | New director appointed |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | New secretary appointed;new director appointed |
2 December 1999 | Director resigned |
2 December 1999 | New secretary appointed;new director appointed |
2 December 1999 | Secretary resigned |
2 December 1999 | New director appointed |
2 December 1999 | Director resigned |
2 December 1999 | Director resigned |
2 December 1999 | Registered office changed on 02/12/99 from: dukes court 32 duke street london SW1Y 6DF |
1 December 1999 | Nc inc already adjusted 13/11/99 |
1 December 1999 | Nc inc already adjusted 13/11/99 |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
25 November 1999 | Particulars of mortgage/charge |
25 November 1999 | Particulars of mortgage/charge |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
21 November 1999 | Declaration of assistance for shares acquisition |
21 November 1999 | Declaration of assistance for shares acquisition |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | Secretary resigned |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | New director appointed |
29 September 1999 | Secretary resigned |
29 September 1999 | New director appointed |
21 September 1999 | Particulars of mortgage/charge |
21 September 1999 | Particulars of mortgage/charge |
15 September 1999 | New secretary appointed |
15 September 1999 | Director resigned |
15 September 1999 | Director resigned |
15 September 1999 | Director resigned |
15 September 1999 | New secretary appointed |
15 September 1999 | Director resigned |
15 September 1999 | Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ |
15 September 1999 | Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ |
27 August 1999 | Director resigned |
27 August 1999 | Director resigned |
27 August 1999 | New director appointed |
27 August 1999 | Resolutions
|
27 August 1999 | Director resigned |
27 August 1999 | Resolutions
|
27 August 1999 | New director appointed |
27 August 1999 | New director appointed |
27 August 1999 | New director appointed |
27 August 1999 | Director resigned |
30 July 1999 | Incorporation |
30 July 1999 | Incorporation |