- Company Overview for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Filing history for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- People for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Charges for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Insolvency for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Registers for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- More for VALLEY FARM CAMPING GROUND LIMITED (00464040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
11 Jan 2013 | TM01 | Termination of appointment of Robert Sewell as a director | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Sep 2012 | AP01 | Appointment of Nigel David Brewster as a director | |
29 Jun 2012 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
15 Feb 2011 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011 | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Alan Castledine on 21 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Robert James Sewell on 21 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for David Frank Vaughan on 21 October 2009 | |
05 Nov 2009 | CH04 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009 | |
04 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | CH01 | Director's details changed for Mr Robert James Sewell on 12 October 2009 | |
19 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Oct 2009 | CH01 | Director's details changed for David Frank Vaughan on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Alan Castledine on 1 October 2009 |