- Company Overview for HILLEND CARAVAN PARK LIMITED (03022355)
- Filing history for HILLEND CARAVAN PARK LIMITED (03022355)
- People for HILLEND CARAVAN PARK LIMITED (03022355)
- More for HILLEND CARAVAN PARK LIMITED (03022355)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
28 Feb 2023 | PSC04 | Change of details for Mr Gareth David Howells as a person with significant control on 28 February 2023 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Hillend Caravan & Camping Park Llangennith Swansea SA3 1JD on 23 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | PSC07 | Cessation of Stephen John Howells as a person with significant control on 31 March 2021 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
19 Feb 2021 | CH01 | Director's details changed for Catherine Rachael Rees on 15 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Stephen John Howells on 15 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Stephen John Howells as a person with significant control on 15 February 2021 | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
20 Feb 2018 | CH01 | Director's details changed for Catherine Rachael Rees on 20 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |