- Company Overview for LOWTHER HOLIDAY PARK LIMITED (01031342)
- Filing history for LOWTHER HOLIDAY PARK LIMITED (01031342)
- People for LOWTHER HOLIDAY PARK LIMITED (01031342)
- Charges for LOWTHER HOLIDAY PARK LIMITED (01031342)
- More for LOWTHER HOLIDAY PARK LIMITED (01031342)
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) |
---|---|---|---|
05 May 2015 | AD01 | Registered office address changed from C/O Margaret Irving Borderway Mart Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RS to C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8ST on 5 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
21 Oct 2014 | TM01 | Termination of appointment of Robert Charles Benson as a director on 8 October 2014 | |
09 May 2014 | AUD | Auditor's resignation | |
04 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
09 Jan 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
28 Jun 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Sep 2011 | AP01 | Appointment of Mr Peter John Roworth as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Paul Mackaness as a director | |
06 May 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of John Orr as a director | |
19 Nov 2010 | AP01 | Appointment of Countess Elizabeth Margaret Lonsdale as a director | |
18 Nov 2010 | AP03 | Appointment of Mrs Margaret Irving as a secretary | |
18 Nov 2010 | AD01 | Registered office address changed from the Estate Office Lowther Penrith Cumbria CA10 2HG on 18 November 2010 | |
18 Nov 2010 | TM02 | Termination of appointment of John Orr as a secretary | |
16 Jul 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Robert Charles Benson on 19 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr John Donald Hayton Robson on 19 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Sam Mackaness on 19 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Shena Marie Roworth on 19 March 2010 |