TOMLINSON'S LEISURE PARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Appointment of Mr Adrian Michael Willock as a director on 2024-09-19 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/01/215 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CESSATION OF MARK ROBERT MARTYN STRATFORD AS A PSC |
29/10/1929 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / KATHRYN BARBARA VALERIE ROBY / 03/08/2018 |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT MARTYN STRATFORD |
14/02/1914 February 2019 | CESSATION OF MARGARET BETTY PATERSON DECEASED AS A PSC |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046545310002 |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046545310001 |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046545310003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PATERSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
12/02/1312 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
15/02/1215 February 2012 | SAIL ADDRESS CREATED |
15/02/1215 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BETTY PATERSON / 03/02/2011 |
21/02/1121 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BARBARA VALERIE ROBY / 03/02/2011 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | DIRECTOR APPOINTED KATHRYN BARBARA VALERIE ROBY |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | VOTE 31/03/04 |
15/11/0415 November 2004 | NC INC ALREADY ADJUSTED 31/03/04 |
15/11/0415 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/11/0415 November 2004 | £ NC 1000/501000 31/03 |
15/11/0415 November 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/03/041 March 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/02/034 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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