BRITPARK LEISURE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Director's details changed for Mr Ian Malcolm Parkinson on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Lynne Parkinson on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Britpark Leisure Holdings Limited as a person with significant control on 2024-12-17

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/10/2327 October 2023 Notification of Britpark Leisure Holdings Limited as a person with significant control on 2016-04-06

View Document

27/10/2327 October 2023 Cessation of Ian Malcolm Parkinson as a person with significant control on 2016-04-07

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

27/10/2327 October 2023 Cessation of Lynne Parkinson as a person with significant control on 2016-04-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Carole Britain as a director on 2021-11-15

View Document

18/01/2218 January 2022 Termination of appointment of Barry Rex Britain as a director on 2021-11-15

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/04/2015 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PARKINSON / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REX BRITAIN / 13/03/2018

View Document

13/03/1913 March 2019 23/03/18 STATEMENT OF CAPITAL GBP 110

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE BRITAIN / 13/03/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARKINSON / 13/03/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM PARKINSON / 13/03/2018

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / BARRY REX BRITAIN / 06/04/2016

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLE BRITAIN / 06/04/2016

View Document

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REX BRITAIN / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE BRITAIN / 28/04/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041599640002

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: FORT FARM GULL DROVE, GUYHIRN WISBECH CAMBRIDGESHIRE PE13 4BH

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company