Advanced company searchLink opens in new window

WEMYSS BAY CARAVAN PARK LIMITED

Company number 00951707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
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