- Company Overview for COUNTRY HOLIDAY PARKS LIMITED (04079406)
- Filing history for COUNTRY HOLIDAY PARKS LIMITED (04079406)
- People for COUNTRY HOLIDAY PARKS LIMITED (04079406)
- Charges for COUNTRY HOLIDAY PARKS LIMITED (04079406)
- More for COUNTRY HOLIDAY PARKS LIMITED (04079406)
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
|
|
01 Nov 2023 | CAP-SS | Solvency Statement dated 01/11/23 | |
01 Nov 2023 | SH20 | Statement by Directors | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | AA | Audited abridged accounts made up to 31 January 2023 |