About

Registered Number: 07074640
Date of Incorporation: 12/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 31 & 32 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB,

 

Bridge Leisure Parks (Holdings) Ltd was founded on 12 November 2009 and are based in Milton Keynes. The company has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Simon 18 November 2009 02 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 27 June 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 19 November 2018
PSC02 - N/A 19 November 2018
PSC09 - N/A 19 November 2018
AA - Annual Accounts 06 August 2018
MR01 - N/A 07 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
MR01 - N/A 11 March 2015
RESOLUTIONS - N/A 04 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2015
SH08 - Notice of name or other designation of class of shares 04 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2015
MR04 - N/A 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 12 July 2011
RESOLUTIONS - N/A 28 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2011
SH01 - Return of Allotment of shares 28 June 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 03 December 2010
SH01 - Return of Allotment of shares 16 November 2010
SH01 - Return of Allotment of shares 27 September 2010
RESOLUTIONS - N/A 16 September 2010
SH08 - Notice of name or other designation of class of shares 16 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AD01 - Change of registered office address 16 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AP01 - Appointment of director 16 July 2010
AP03 - Appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA01 - Change of accounting reference date 07 July 2010
CERTNM - Change of name certificate 05 July 2010
CONNOT - N/A 05 July 2010
NEWINC - New incorporation documents 12 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

Debenture 21 March 2012 Fully Satisfied

N/A

Debenture 06 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.