About

Registered Number: 07656407
Date of Incorporation: 02/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Having been setup in 2011, Center Parcs (Holdings 2) Ltd has its registered office in Newark, Nottinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this company. Singh-dehal, Rajbinder is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH-DEHAL, Rajbinder 26 July 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 10 July 2020
AP01 - Appointment of director 29 June 2020
SH01 - Return of Allotment of shares 27 May 2020
TM01 - Termination of appointment of director 13 May 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 09 December 2019
PARENT_ACC - N/A 09 December 2019
GUARANTEE2 - N/A 09 December 2019
AGREEMENT2 - N/A 09 December 2019
CH01 - Change of particulars for director 02 December 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 08 January 2019
PARENT_ACC - N/A 08 January 2019
AGREEMENT2 - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 14 August 2017
CH01 - Change of particulars for director 24 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 17 May 2017
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 03 June 2016
AUD - Auditor's letter of resignation 23 May 2016
AUD - Auditor's letter of resignation 23 May 2016
AUD - Auditor's letter of resignation 28 April 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 28 May 2015
CH01 - Change of particulars for director 01 September 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 October 2013
RESOLUTIONS - N/A 01 August 2013
SH19 - Statement of capital 01 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2013
CAP-SS - N/A 01 August 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 June 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 09 March 2012
SH01 - Return of Allotment of shares 09 March 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
CH01 - Change of particulars for director 05 December 2011
RESOLUTIONS - N/A 19 October 2011
AP01 - Appointment of director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AD01 - Change of registered office address 11 August 2011
AA01 - Change of accounting reference date 11 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
CERTNM - Change of name certificate 26 July 2011
CONNOT - N/A 26 July 2011
NEWINC - New incorporation documents 02 June 2011

Mortgages & Charges

Description Date Status Charge by
Borrower deed of charge 28 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.