BOOST TRAMPOLINE PARKS (NORTHAMPTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Satisfaction of charge 099687240002 in full |
07/05/257 May 2025 | Resolutions |
06/05/256 May 2025 | Registration of charge 099687240003, created on 2025-04-30 |
28/04/2528 April 2025 | Appointment of Mr Philip Jones as a director on 2025-03-21 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with updates |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
12/07/2412 July 2024 | |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with updates |
18/05/2318 May 2023 | Registration of charge 099687240002, created on 2023-05-16 |
02/05/232 May 2023 | Satisfaction of charge 099687240001 in full |
25/04/2325 April 2023 | All of the property or undertaking has been released from charge 099687240001 |
18/04/2318 April 2023 | Registered office address changed from 1 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton NN4 7SL United Kingdom to Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF on 2023-04-18 |
18/04/2318 April 2023 | Appointment of Mr David Clark Hill as a director on 2023-04-17 |
18/04/2318 April 2023 | Termination of appointment of Alex Denis Winch Read as a director on 2023-04-17 |
18/04/2318 April 2023 | Appointment of Mr Stephen James Wilson as a director on 2023-04-17 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
09/12/229 December 2022 | Director's details changed for Mr Alex Denis Winch Read on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Director's details changed for Mr Alex Denis Winch Read on 2021-02-08 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR SIMON WILKINSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
06/10/176 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
21/09/1621 September 2016 | CURREXT FROM 31/01/2017 TO 30/06/2017 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DENNIS WINCH READ / 23/08/2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DAVID DUNN / 23/08/2016 |
20/04/1620 April 2016 | COMPANY NAME CHANGED PORTMAN LEISURE TP LIMITED CERTIFICATE ISSUED ON 20/04/16 |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099687240001 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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