Advanced company searchLink opens in new window

COUNTRY HOLIDAY PARKS LIMITED

Company number 04079406

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)
11 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
18 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
30 Jul 2024 PSC05 Change of details for T G Cottam Limited as a person with significant control on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from C/O Poulton Plaiz Garstang Road West Poulton-Le-Fylde Lancashire FY6 8AR England to Uk Leisure Group Head Office Six Arches Caravan Park Station Lane, Scorton Garstang PR3 1AL on 16 July 2024
20 Dec 2023 AP01 Appointment of Mr Myles Patrick Mccarthy as a director on 30 November 2023
20 Dec 2023 TM01 Termination of appointment of Myles Patrick Mccarthy as a director on 30 November 2023
18 Dec 2023 TM01 Termination of appointment of John Charles Morphet as a director on 30 November 2023
18 Dec 2023 TM01 Termination of appointment of Paul Rossiter as a director on 30 November 2023
18 Dec 2023 TM01 Termination of appointment of Boyd St John Stott as a director on 30 November 2023
18 Dec 2023 TM02 Termination of appointment of Paul Rossiter as a secretary on 30 November 2023
18 Dec 2023 AP01 Appointment of Mr Thomas Joseph Mccarthy as a director on 30 November 2023
18 Dec 2023 AP03 Appointment of Mrs Kerry Ann Mccarthy as a secretary on 30 November 2023
18 Dec 2023 AP01 Appointment of Mr Miles Patrick Mccarthy as a director on 30 November 2023
18 Dec 2023 AP01 Appointment of Mrs Kerry Ann Mccarthy as a director on 30 November 2023
18 Dec 2023 AP01 Appointment of Mr Myles Patrick Mccarthy as a director on 30 November 2023
12 Dec 2023 PSC07 Cessation of Pure Leisure Group Limited as a person with significant control on 30 November 2023
12 Dec 2023 PSC02 Notification of T G Cottam Limited as a person with significant control on 30 November 2023
12 Dec 2023 AD01 Registered office address changed from South Lakeland House Yealand Redmayne Carnforth LA5 9RN England to C/O Poulton Plaiz Garstang Road West Poulton-Le-Fylde Lancashire FY6 8AR on 12 December 2023
01 Dec 2023 MR01 Registration of charge 040794060011, created on 30 November 2023
17 Nov 2023 AP01 Appointment of Mr Boyd St John Stott as a director on 17 November 2023
01 Nov 2023 SH19 Statement of capital on 1 November 2023
  • GBP 1
01 Nov 2023 CAP-SS Solvency Statement dated 01/11/23
01 Nov 2023 SH20 Statement by Directors
01 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 01/11/2023
25 Oct 2023 AA Audited abridged accounts made up to 31 January 2023