HELLWELL BAY COUNTRY PARK LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-12-08 View Report
Address. Old address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom. Change date: 2023-12-08. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. 2023-12-08 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-12-08 View Report
Resolution. Description: Resolutions. 2023-12-08 View Report
Officers. Officer name: Mr Nicholas Robert Alexander. Change date: 2023-08-21. 2023-08-21 View Report
Address. New address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE. Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England. Change date: 2023-08-17. 2023-08-17 View Report
Officers. Officer name: Robert Lee Jack Bull. Termination date: 2023-07-12. 2023-07-31 View Report
Officers. Officer name: Jason Mark Williams. Termination date: 2023-07-12. 2023-07-28 View Report
Resolution. Description: Resolutions. 2023-07-27 View Report
Incorporation. Memorandum articles. 2023-06-26 View Report
Incorporation. Memorandum articles. 2023-06-26 View Report
Officers. Officer name: Mr Nicholas Robert Alexander. Appointment date: 2023-05-26. 2023-06-23 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Accounts. Change account reference date company previous shortened. 2022-12-20 View Report
Officers. Officer name: Mr Jason Mark Williams. Appointment date: 2022-11-18. 2022-11-21 View Report
Mortgage. Charge number: 117957830005. Charge creation date: 2022-09-12. 2022-09-16 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Address. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. 2022-01-28 View Report
Accounts. Accounts type small. 2022-01-05 View Report
Officers. Change date: 2021-11-01. Officer name: Mr Robert Lee Jack Bull. 2021-11-09 View Report
Mortgage. Charge number: 117957830004. Charge creation date: 2021-11-03. 2021-11-08 View Report
Persons with significant control. Psc name: Time Gb (Tb) Limited. Change date: 2021-08-01. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Confirmation statement. Statement with updates. 2021-03-03 View Report
Address. Change date: 2021-03-03. Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. 2021-03-03 View Report
Incorporation. Memorandum articles. 2021-01-06 View Report
Resolution. Description: Resolutions. 2021-01-06 View Report
Accounts. Change account reference date company previous shortened. 2020-12-24 View Report
Mortgage. Charge number: 117957830003. Charge creation date: 2020-11-10. 2020-11-16 View Report
Mortgage. Charge number: 117957830002. 2020-11-16 View Report
Mortgage. Charge number: 117957830001. 2020-11-16 View Report
Mortgage. Charge creation date: 2020-07-23. Charge number: 117957830002. 2020-08-05 View Report
Accounts. Change account reference date company previous shortened. 2020-05-13 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Mortgage. Charge creation date: 2019-10-31. Charge number: 117957830001. 2019-11-05 View Report
Persons with significant control. Cessation date: 2019-09-06. Psc name: Baslow Hpldings Developments Limited. 2019-09-20 View Report
Persons with significant control. Psc name: Time Gb (Tb) Limited. Notification date: 2019-09-06. 2019-09-20 View Report
Officers. Officer name: Mr Robert Lee Jack Bull. Appointment date: 2019-09-06. 2019-09-20 View Report
Officers. Officer name: Donna Michelle Barney. Termination date: 2019-09-06. 2019-09-20 View Report
Officers. Officer name: Anthony James Barney. Termination date: 2019-09-06. 2019-09-20 View Report
Address. New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change date: 2019-09-20. Old address: 213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom. 2019-09-20 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. 2019-07-29 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. 2019-07-29 View Report
Accounts. Change account reference date company current extended. 2019-05-10 View Report
Incorporation. Capital: GBP 100 2019-01-29 View Report