SILVER SANDS LEISURE PARK LTD
Status | ACTIVE |
Company No. | 07781770 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
SILVER SANDS LEISURE PARK LTD is an active private limited company with number 07781770. It was incorporated 12 years, 8 months ago, on 21 September 2011. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 06 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change account reference date company previous extended
Date: 05 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2022-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 22 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 22 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 22 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-11
Officer name: Richard Lewis Ullman
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Norman Clish
Termination date: 2022-04-11
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-11
Officer name: Jeffrey Alan Sills
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Middleton
Appointment date: 2022-04-11
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES
Old address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700008
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700007
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700006
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700009
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700010
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Andrew Stephen Howe
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Adam Ling
Appointment date: 2021-05-18
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jan Thompson
Termination date: 2021-05-18
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Alan Sills
Appointment date: 2021-05-18
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Simon Jamie Williams
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Antony Norman Clish
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Richard Lewis Ullman
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr Robert Jan Thompson
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Simon John Elliott
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type small
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mr Andrew Stephen Howe
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
Old address: Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF
Change date: 2019-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-19
Charge number: 077817700010
Documents
Mortgage charge part both with charge number
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077817700006
Documents
Mortgage charge part both with charge number
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077817700008
Documents
Mortgage charge whole cease and release with charge number
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077817700007
Documents
Mortgage charge whole cease and release with charge number
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077817700009
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Bridge Leisure Parks Limited
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-02
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-06
Charge number: 077817700009
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700008
Charge creation date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type small
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 01 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change account reference date company current extended
Date: 18 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type small
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 19 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2015
Action Date: 10 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700007
Charge creation date: 2015-03-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2015
Action Date: 05 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700006
Charge creation date: 2015-03-05
Documents
Resolution
Date: 06 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jamie Williams
Change date: 2015-02-16
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Simon John Elliott
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Andrew Stephen Howe
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Simon Jamie Williams
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-05
New address: Sand Le Mere Southfield Lane Tunstall Hull North Humberside HU12 0JF
Old address: 22 the Ropewalk Nottingham NG1 5DT
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Stuart Andrew Sexton
Documents
Mortgage satisfy charge full
Date: 21 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700005
Documents
Mortgage satisfy charge full
Date: 20 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700003
Documents
Mortgage satisfy charge full
Date: 20 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817700004
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: Richmond House 6 Hurts Yard Nottingham NG1 6JD
Change date: 2014-06-20
Documents
Accounts with accounts type small
Date: 11 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Andrew Sexton
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tomlinson
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: C/O Hacking Ashton Llp Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT England
Change date: 2013-06-27
Documents
Accounts with accounts type full
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage create with deed with charge number
Date: 03 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700005
Documents
Mortgage create with deed with charge number
Date: 20 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700004
Documents
Mortgage create with deed with charge number
Date: 20 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817700003
Documents
Mortgage satisfy charge full
Date: 16 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Barney
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Barney
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-12
Old address: 7B Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Tomlinson
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Barney
Change date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: C/O Lifestyle Living Group 6 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England
Change date: 2012-09-19
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Michelle Barney
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 2
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Pearson
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Barney
Documents
Some Companies
GLEBE COTTAGE,SUDBURY,DE6 5HX
Number: | 04770535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW WILLIAMS DESIGN LIMITED
11 BANISTER WAY,SHIPSTON ON STOUR,CV36 4JU
Number: | 08515104 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 HIGH STREET,MARLBOROUGH,SN8 1LZ
Number: | 01961416 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 INGOE STREET INGOE STREET,NEWCASTLE UPON TYNE,NE15 8DQ
Number: | 03789030 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 06433748 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A HENSON AVENUE,CANVEY ISLAND,SS8 8LT
Number: | 10763598 |
Status: | ACTIVE |
Category: | Private Limited Company |