- Company Overview for ALVANLEY RESIDENTIAL PARK LIMITED (09726149)
- Filing history for ALVANLEY RESIDENTIAL PARK LIMITED (09726149)
- People for ALVANLEY RESIDENTIAL PARK LIMITED (09726149)
- Charges for ALVANLEY RESIDENTIAL PARK LIMITED (09726149)
- More for ALVANLEY RESIDENTIAL PARK LIMITED (09726149)
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) |
---|---|---|---|
13 Nov 2020 | MR01 | Registration of charge 097261490005, created on 11 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
07 Nov 2019 | MR01 | Registration of charge 097261490004, created on 18 October 2019 | |
01 Nov 2019 | MR01 | Registration of charge 097261490003, created on 18 October 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 May 2019 | PSC02 | Notification of Mill Garden Estates Limited as a person with significant control on 30 November 2018 | |
21 May 2019 | PSC03 | Notification of Michael Roger Taylor as a person with significant control on 30 November 2018 | |
21 May 2019 | PSC07 | Cessation of Serenity Parks Limited as a person with significant control on 30 November 2018 | |
21 May 2019 | PSC07 | Cessation of Gary Burns as a person with significant control on 30 November 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Michael Roger Taylor on 29 March 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Rory Michael Taylor on 29 March 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to Blackhills Caravan Park Blackhills Lane Fairwood Gower Swansea SA2 7JN on 10 April 2019 | |
26 Nov 2018 | TM01 | Termination of appointment of Gary Burns as a director on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Andrew Wilson as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Michael Roger Taylor as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Rory Michael Taylor as a director on 26 November 2018 | |
26 Nov 2018 | MR04 | Satisfaction of charge 097261490001 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 097261490002 in full | |
19 Oct 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
19 Oct 2018 | PSC07 | Cessation of Baslow Holdings Developments Limited as a person with significant control on 18 October 2016 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Andrew Wilson on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Gary Burns on 11 October 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates |