- Company Overview for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
- Filing history for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
- People for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
- Charges for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
- Registers for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
- More for WEMYSS BAY CARAVAN PARK LIMITED (00951707)
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) |
---|---|---|---|
10 Jul 2018 | TM01 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
25 Jan 2018 | PSC02 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 | |
29 Nov 2017 | AD02 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
28 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Parkdean Holidays Limited as a person with significant control on 6 April 2016 | |
06 Jun 2017 | MR01 | Registration of charge 009517070019, created on 1 June 2017 | |
22 May 2017 | MR04 | Satisfaction of charge 009517070018 in full | |
22 May 2017 | MR04 | Satisfaction of charge 009517070017 in full | |
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AD02 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ | |
08 Feb 2016 | MR01 | Registration of charge 009517070018, created on 28 January 2016 | |
09 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | TM01 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge 009517070017, created on 24 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 009517070015 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 13 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 009517070016 in full |