- Company Overview for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Filing history for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- People for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Charges for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Insolvency for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- More for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
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 Mar 2009 | 363a | Return made up to 20/12/08; full list of members | |
07 Feb 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
03 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Aug 2008 | 363a | Return made up to 20/12/07; full list of members | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: lpm buildings, cheddar business park, wedmore road cheddar somerset BS27 3EB | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 395 | Particulars of mortgage/charge | |
08 Feb 2007 | 288a | New director appointed | |
22 Jan 2007 | CERTNM | Company name changed sandy mouth holiday park LIMITED\certificate issued on 22/01/07 | |
19 Jan 2007 | 288a | New director appointed | |
19 Jan 2007 | 288a | New secretary appointed | |
18 Jan 2007 | 288b | Secretary resigned | |
18 Jan 2007 | 288b | Director resigned | |
20 Dec 2006 | NEWINC | Incorporation |