PARKFOOT HOLIDAY HOMES LIMITED

Medina House Medina House, Bridlington, YO16 4LZ, England
StatusACTIVE
Company No.00882638
CategoryPrivate Limited Company
Incorporated01 Jul 1966
Age57 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

PARKFOOT HOLIDAY HOMES LIMITED is an active private limited company with number 00882638. It was incorporated 57 years, 9 months, 28 days ago, on 01 July 1966. The company address is Medina House Medina House, Bridlington, YO16 4LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-15

Officer name: Philip Burton

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Gary Michael Molloy

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Philip Burton

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: Mingulay Farleton Lancaster Lancashire LA2 9LF

Change date: 2017-08-14

New address: Medina House 2 Station Avenue Bridlington YO16 4LZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Michael Molloy

Appointment date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Phillip Burton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Patricia Bryant

Termination date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Olga Sullivan

Termination date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Ann Elizabeth Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-11

Psc name: Leisure Resorts Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: Ann Elizabeth Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Olga Sullivan

Cessation date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daryl Patricia Bryant

Cessation date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Maureen Brewer

Termination date: 2016-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-26

Officer name: Olga Maureen Brewer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brewer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daryl Patricia Bryant

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Olga Sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Ann Elizabeth Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Olga Maureen Brewer

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Robert Stanley Bugler Brewer

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Olga Maureen Brewer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: 5 manor close hoghton preston lancashire PR5 0EN

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brewer properties LIMITED\certificate issued on 02/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 25/04/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF


Some Companies

8 FAIRFIELD ROAD MANAGEMENT COMPANY LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:09843613
Status:ACTIVE
Category:Private Limited Company

A & J CARPET MAINTENANCE LLP

11 PARK AVENUE,DUNSTABLE,LU5 5EA

Number:OC387268
Status:ACTIVE
Category:Limited Liability Partnership

FASTEC CUSTOM LIMITED

UNIT 9 STUDLANDS BUSINESS CENTRE,NEWMARKET,CB8 7SS

Number:09542006
Status:ACTIVE
Category:Private Limited Company

H T ELECTRICAL SERVICES LIMITED

66 66 EDGEHILL DRIVE,DAVENTRY,NN11 0HE

Number:04854587
Status:ACTIVE
Category:Private Limited Company

INTERPOWER LIMITED

N C ROWLINSON & CO,CARRINGTON,M31 4DD

Number:03406936
Status:ACTIVE
Category:Private Limited Company

PARTNER + MEDIA LIMITED

BLUE TOWER,MANCHESTER,M50 2ST

Number:11058436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source