- Company Overview for BURNSIDE CARAVAN PARKS LIMITED (05644237)
- Filing history for BURNSIDE CARAVAN PARKS LIMITED (05644237)
- People for BURNSIDE CARAVAN PARKS LIMITED (05644237)
- Charges for BURNSIDE CARAVAN PARKS LIMITED (05644237)
- More for BURNSIDE CARAVAN PARKS LIMITED (05644237)
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) |
---|---|---|---|
19 Jul 2019 | CH01 | Director's details changed for Mr Thomas Adam Patrick Burnside on 18 July 2019 | |
19 Jul 2019 | CH03 | Secretary's details changed for Mrs Mary Burnside on 18 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mrs Mary Burnside on 18 July 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mrs Mary Burnside as a person with significant control on 18 July 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
15 Jan 2019 | PSC01 | Notification of Mary Burnside as a person with significant control on 1 December 2016 | |
10 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Warren Lee Patrick Burnside as a director on 29 November 2016 | |
05 Jan 2017 | MR01 | Registration of charge 056442370004, created on 22 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Thomas Adam Patrick Burnside on 1 October 2009 | |
17 Dec 2012 | CH01 | Director's details changed for Mary Burnside on 1 October 2009 | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Johnson & Tidsall 81 Burton Road Derby Derbyshire on 17 December 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |