- Company Overview for GOWER HOLIDAY PARKS LIMITED (02830499)
- Filing history for GOWER HOLIDAY PARKS LIMITED (02830499)
- People for GOWER HOLIDAY PARKS LIMITED (02830499)
- Charges for GOWER HOLIDAY PARKS LIMITED (02830499)
- More for GOWER HOLIDAY PARKS LIMITED (02830499)
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) |
---|---|---|---|
24 May 2018 | AA | Unaudited abridged accounts made up to 28 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Andrew Franklin Richards as a person with significant control on 6 April 2016 | |
25 May 2017 | AA | Total exemption small company accounts made up to 28 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 28 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
24 May 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
16 Apr 2013 | AD01 | Registered office address changed from , 14 Axis Court, Mallard Way, Swansea, SA7 0AJ, Wales on 16 April 2013 | |
20 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 28 August 2011 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 28 August 2010 | |
04 May 2011 | AD01 | Registered office address changed from , 99 Walter Road, Swansea, West Glam, SA1 5QE on 4 May 2011 | |
26 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders |