TURNBERRY HOLIDAY PARK LIMITED

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.08127562
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

TURNBERRY HOLIDAY PARK LIMITED is an active private limited company with number 08127562. It was incorporated 11 years, 10 months, 18 days ago, on 03 July 2012. 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: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

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: Richard Lewis Ullman

Termination date: 2022-04-11

Documents

View document PDF

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

View document PDF

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: Antony Norman Clish

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England

New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES

Change date: 2021-12-01

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081275620006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081275620005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081275620007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081275620004

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jamie Williams

Termination date: 2021-05-18

Documents

View document PDF

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

View document PDF

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: Andrew Stephen Howe

Termination date: 2021-05-18

Documents

View document PDF

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 Christopher Adam Ling

Documents

View document PDF

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

View document PDF

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 Antony Norman Clish

Appointment date: 2021-05-18

Documents

View document PDF

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 Richard Lewis Ullman

Appointment date: 2021-05-18

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Thompson

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Elliott

Termination date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Howe

Change date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Old address: Sand Le Mere Southfield Lane Tunstall Hull HU12 0JN

Change date: 2019-04-25

New address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Documents

View document PDF

Second filing notification of a person with significant control

Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Bridge Leisure Parks Limited

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-01

Psc name: Bridge Leisure Parks Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081275620007

Charge creation date: 2018-03-07

Documents

View document PDF

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 creation date: 2018-02-01

Charge number: 081275620006

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 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: 09 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

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 creation date: 2015-03-10

Charge number: 081275620005

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 081275620004

Charge creation date: 2015-03-05

Documents

View document PDF

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

Change date: 2015-02-16

Officer name: Mr Simon Jamie Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 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: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: Southfield Lane Tunstall Hull North Humberside HU12 0JF England

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jamie Williams

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Elliott

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Howe

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gray

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 QNS RD MANAGEMENT CO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10572107
Status:ACTIVE
Category:Private Limited Company

BTLA LTD

18 DOUGLAS ROAD,DONCASTER,DN4 0UB

Number:09617002
Status:ACTIVE
Category:Private Limited Company

C&G BUILDING & MAINTENANCE LTD

10 WINDMILL CLOSE,ROCHESTER,ME2 3XN

Number:11304465
Status:ACTIVE
Category:Private Limited Company

CITY KIDS SURFING LTD

FLAT 4, WALMSLEY HOUSE,LONDON,SW16 1RH

Number:11705134
Status:ACTIVE
Category:Private Limited Company
Number:09795191
Status:ACTIVE
Category:Private Limited Company

LAWRENCE & CO ACCOUNTANTS LTD

REGENCY COURT 214 UPPER 5TH STREET,MILTON KEYNES,MK9 2HR

Number:11969863
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