SOUTHVIEW LEISURE PARK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Kirk Davis. Appointment date: 2024-03-06. 2024-03-06 View Report
Officers. Officer name: Ian Kellett. Termination date: 2024-03-01. 2024-03-05 View Report
Accounts. Accounts type full. 2024-02-15 View Report
Mortgage. Charge number: 059368540007. Charge creation date: 2023-12-14. 2023-12-18 View Report
Mortgage. Charge number: 059368540008. Charge creation date: 2023-12-14. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Mortgage. Charge number: 059368540005. 2023-07-11 View Report
Mortgage. Charge number: 059368540006. 2023-07-11 View Report
Accounts. Accounts type full. 2023-05-05 View Report
Officers. Change date: 2022-12-20. Officer name: Ian Kellett. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Address. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type full. 2021-08-13 View Report
Accounts. Accounts type full. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Officers. Change date: 2020-09-02. Officer name: Ian Kellett. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Officers. Appointment date: 2019-05-24. Officer name: Mr Stephen Richards. 2019-05-28 View Report
Accounts. Accounts type full. 2019-04-24 View Report
Officers. Termination date: 2019-03-31. Officer name: John Anthony Waterworth. 2019-04-09 View Report
Confirmation statement. Statement with updates. 2018-09-24 View Report
Accounts. Accounts type full. 2018-07-17 View Report
Officers. Officer name: Ian Kellett. Appointment date: 2018-06-30. 2018-07-11 View Report
Address. Change date: 2018-07-06. New address: 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET. Old address: 3 Bunhill Row London EC1Y 8YZ. 2018-07-06 View Report
Officers. Termination date: 2018-06-29. Officer name: Ian Alan Bull. 2018-07-05 View Report
Persons with significant control. Psc name: Regent Midco Limited. Cessation date: 2017-12-28. 2018-01-25 View Report
Persons with significant control. Cessation date: 2017-12-28. Psc name: Regent Topco Limited. 2018-01-25 View Report
Persons with significant control. Notification date: 2017-12-28. Psc name: Regent Topco Limited. 2018-01-25 View Report
Persons with significant control. Notification date: 2017-12-28. Psc name: Pd Parks Limited. 2018-01-25 View Report
Persons with significant control. Notification date: 2017-12-28. Psc name: Regent Midco Limited. 2018-01-25 View Report
Persons with significant control. Cessation date: 2017-12-28. Psc name: Regent Bidco Limited. 2018-01-25 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2017-11-28 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2017-11-28 View Report
Mortgage. Charge number: 059368540006. Charge creation date: 2017-09-27. 2017-09-27 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Mortgage. Charge number: 059368540005. Charge creation date: 2017-06-01. 2017-06-06 View Report
Mortgage. Charge number: 059368540004. 2017-04-24 View Report
Officers. Termination date: 2017-03-13. Officer name: Michael Clark. 2017-03-28 View Report
Accounts. Accounts type full. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Capital. Capital allotment shares. 2016-07-15 View Report
Officers. Appointment date: 2016-06-15. Officer name: Mr Ian Alan Bull. 2016-07-15 View Report
Officers. Termination date: 2016-03-31. Officer name: Nigel David Brewster. 2016-04-04 View Report
Officers. Termination director company. 2015-12-22 View Report
Officers. Appointment date: 2015-12-11. Officer name: Mr John Anthony Waterworth. 2015-12-22 View Report
Officers. Officer name: Alan Castledine. Termination date: 2015-11-11. 2015-12-22 View Report
Officers. Appointment date: 2015-12-11. Officer name: Ms Judith Ann Archibold. 2015-12-15 View Report
Officers. Termination date: 2015-12-11. Officer name: T&H Secretarial Services (Park Resorts) Limited. 2015-12-15 View Report