ANGLESEY LODGE & CARAVAN PARK LIMITED
Company number 05119443
- Company Overview for ANGLESEY LODGE & CARAVAN PARK LIMITED (05119443)
- Filing history for ANGLESEY LODGE & CARAVAN PARK LIMITED (05119443)
- People for ANGLESEY LODGE & CARAVAN PARK LIMITED (05119443)
- Charges for ANGLESEY LODGE & CARAVAN PARK LIMITED (05119443)
- More for ANGLESEY LODGE & CARAVAN PARK LIMITED (05119443)
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 Apr 2020 | AP01 | Appointment of Ms Serena Helen Graham-Watson as a director on 14 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 14 April 2020 | |
11 Oct 2019 | AP01 | Appointment of Mr Thomas Charles Crese Austen as a director on 4 October 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Bob Parry and Company Limited as a person with significant control on 11 May 2018 | |
02 May 2018 | PSC02 | Notification of Parkfield Securities Limited as a person with significant control on 1 May 2017 | |
10 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2018 | CONNOT | Change of name notice | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
25 May 2017 | AP01 | Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 | |
16 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2017 | AD01 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 | |
24 Jan 2017 | MR01 | Registration of charge 051194430003, created on 18 January 2017 | |
24 Jan 2017 | MR01 | Registration of charge 051194430002, created on 18 January 2017 | |
19 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 |