Chessington World Of Adventures Operations Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 06128521
Record last updated Friday, April 25, 2025 7:30:01 PM UTC
Official Address 3 Market Close Poole Town
There are 103 companies registered at this street
Locality Poole Town
Region England
Postal Code BH151NQ
Sector Activities of amusement parks and theme parks

Charts

Visits

CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-801

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 14, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 14, 2025 Appointment of a woman Appointment of a woman
Registry Dec 27, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 27, 2017 Resignation of one Director (a man) 6128... Resignation of one Director (a man) 6128...
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 26, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 24, 2015 Appointment of a woman Appointment of a woman
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Sep 2, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 3, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 19, 2012 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Dec 7, 2011 Annual return Annual return
Registry Oct 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 2011 Appointment of a man as Director 6128... Appointment of a man as Director 6128...
Registry Oct 26, 2011 Resignation of one Director Resignation of one Director
Registry Oct 25, 2011 Resignation of one Director 6128... Resignation of one Director 6128...
Registry Oct 24, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2010 Appointment of a man as Director 6128... Appointment of a man as Director 6128...
Registry Dec 2, 2010 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Sep 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 20, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2010 Statement of companies objects Statement of companies objects
Registry Aug 11, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 14, 2010 Annual return Annual return
Financials Oct 5, 2009 Annual accounts Annual accounts
Registry Mar 5, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 5, 2009 Appointment of a man as Director 6128... Appointment of a man as Director 6128...
Registry Mar 5, 2009 Resignation of a director Resignation of a director
Registry Mar 5, 2009 Resignation of a director 6128... Resignation of a director 6128...
Registry Jan 22, 2009 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Dec 5, 2008 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2008 Annual return Annual return
Registry Jan 29, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 11, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 11, 2008 Resignation of a woman Resignation of a woman
Registry Aug 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2007 Memorandum of association Memorandum of association
Registry Jun 14, 2007 Change of name certificate Change of name certificate
Registry May 2, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 30, 2007 Resignation of a director Resignation of a director
Registry Apr 20, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 29, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 29, 2007 Appointment of a director Appointment of a director
Registry Mar 29, 2007 Appointment of a director 6128... Appointment of a director 6128...
Registry Mar 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 24, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 24, 2007 Resignation of a director Resignation of a director
Registry Mar 24, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 27, 2007 Resignation of 2 people: one Solicitor, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Solicitor, one Secretary (a man) and one Director (a man)
Registry Feb 27, 2007 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 26, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)