Advanced company searchLink opens in new window

LOWTHER HOLIDAY PARK LIMITED

Company number 01031342

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)
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
  • GBP 50,000
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
  • GBP 50,000
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